-
HAMSARD 3351 LIMITED - 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom
Company Information
- Company registration number
- 09257267
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bridgewater Place
- Water Lane
- Leeds
- LS11 5QR 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR UK
Management
- Managing Directors
- WHITESIDE, Robert
- Company secretaries
- MARRONS CONSULTANCIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-09
- Age Of Company 2014-10-09 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Annual Return
- Due Date: 2017-10-23
- Last Date: 2016-10-09
-
HAMSARD 3351 LIMITED Company Description
- HAMSARD 3351 LIMITED is a ltd registered in United Kingdom with the Company reg no 09257267. Its current trading status is "live". It was registered 2014-10-09. It has declared SIC or NACE codes as "70100". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-10-31.It can be contacted at 1 Bridgewater Place .
Get HAMSARD 3351 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hamsard 3351 Limited - 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom
- 2014-10-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HAMSARD 3351 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-09-22) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-18) - LIQ03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-21) - AA
-
cessation-of-a-person-with-significant-control (2017-08-22) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-22) - PSC02
-
mortgage-satisfy-charge-full (2017-08-30) - MR04
-
liquidation-voluntary-declaration-of-solvency (2017-09-07) - LIQ01
-
resolution (2017-09-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-09-07) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
-
change-sail-address-company-with-new-address (2017-09-11) - AD02
-
termination-director-company-with-name-termination-date (2017-09-12) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-07) - TM01
-
appoint-person-director-company-with-name-date (2016-11-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-01) - MR01
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
auditors-resignation-company (2016-09-27) - AUD
-
auditors-resignation-company (2016-09-23) - AUD
-
accounts-with-accounts-type-full (2016-07-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-02-16) - AP01
-
termination-director-company-with-name-termination-date (2015-02-16) - TM01
-
termination-secretary-company-with-name-termination-date (2015-02-16) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-15) - MR01
-
resolution (2015-04-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-23) - AD01
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
termination-director-company-with-name-termination-date (2015-09-09) - TM01
-
appoint-person-director-company-with-name-date (2015-09-09) - AP01
-
appoint-corporate-secretary-company-with-name-date (2015-09-11) - AP04
-
resolution (2015-10-20) - RESOLUTIONS
-
capital-allotment-shares (2015-10-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
appoint-person-director-company-with-name-date (2015-10-27) - AP01
-
termination-director-company-with-name-termination-date (2015-11-10) - TM01
-
capital-allotment-shares (2015-04-23) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-09) - NEWINC