IPF DEVELOPMENT (2003) LIMITED

IPF DEVELOPMENT (2003) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIPF DEVELOPMENT (2003) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05001318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPF DEVELOPMENT (2003) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IPF DEVELOPMENT (2003) LIMITED located?

    Registered Office Address
    26 Whitehall Road
    LS12 1BE Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IPF DEVELOPMENT (2003) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROVIDENT DEVELOPMENT (2003) LIMITEDFeb 23, 2004Feb 23, 2004
    PROVIDENT DEVELOPMENT (LATIN AMERICA) LIMITEDDec 22, 2003Dec 22, 2003

    What are the latest accounts for IPF DEVELOPMENT (2003) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for IPF DEVELOPMENT (2003) LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for IPF DEVELOPMENT (2003) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    18 pagesAA

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 04, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 25, 2025

    • Capital: MXN 2,200,625,328
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2025

    • Capital: MXN 1,950,626,304
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: MXN 1,700,627,280
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 24, 2025

    • Capital: MXN 1,015,262,160
    3 pagesSH01

    Redenomination of shares. Statement of capital Dec 17, 2024

    • Capital: MXN 1,276,000
    6 pagesSH14

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: MXN 721,271,760
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-denomination of currency/company business 17/12/2024
    RES13

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Crane as a secretary on Nov 11, 2022

    2 pagesAP03

    Termination of appointment of Laura Jane Dobson as a secretary on Nov 11, 2022

    1 pagesTM02

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Director's details changed for John Williams on Oct 06, 2021

    2 pagesCH01

    Director's details changed for Mrs Suzanne Lesley Taylor on Oct 06, 2021

    2 pagesCH01

    Secretary's details changed for Ms Laura Jane Dobson on Oct 06, 2021

    1 pagesCH03

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD to 26 Whitehall Road Leeds LS12 1BE on Oct 11, 2021

    1 pagesAD01

    Change of details for International Personal Finance Investments Limited as a person with significant control on Oct 06, 2021

    2 pagesPSC05

    Who are the officers of IPF DEVELOPMENT (2003) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANE, Thomas
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    Secretary
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    303467740001
    TAYLOR, Suzanne Lesley
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    Director
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    United KingdomBritish273517170001
    WILLIAMS, John
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    Director
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    United KingdomBritish110301920002
    DOBSON, Laura Jane
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    Secretary
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    257889690001
    HARVEY-WRATE, Andrew
    Number Three Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    International Personal Finance Plc
    West Yorkshire
    United Kingdom
    Secretary
    Number Three Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    International Personal Finance Plc
    West Yorkshire
    United Kingdom
    253316170001
    HOGG, Kevin
    Meadow Lane
    LS11 5BD Leeds
    Number Three Leeds City Office Park
    West Yorkshire
    England
    Secretary
    Meadow Lane
    LS11 5BD Leeds
    Number Three Leeds City Office Park
    West Yorkshire
    England
    163830310001
    MARSHALL SMITH, Rosamond Joy
    Meadow Lane
    LS11 5BD Leeds
    Number Three Leeds City Office Park
    West Yorkshire
    England
    Secretary
    Meadow Lane
    LS11 5BD Leeds
    Number Three Leeds City Office Park
    West Yorkshire
    England
    160280990001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    TUDOR-COULSON, Susan Caroline
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    3
    West Yorkshire
    Secretary
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    3
    West Yorkshire
    British63861120001
    VERSLUYS, Emma Gayle
    The Pines 1 Badgergate
    Meltham Holmfirth
    HD9 5LB Huddersfield
    West Yorkshire
    Secretary
    The Pines 1 Badgergate
    Meltham Holmfirth
    HD9 5LB Huddersfield
    West Yorkshire
    British102724740003
    BROADBENT, David Edward Spencer
    Leeds City Office Park
    Holbeck
    LS11 5BD Leeds
    Number Three
    West Yorkshire
    Director
    Leeds City Office Park
    Holbeck
    LS11 5BD Leeds
    Number Three
    West Yorkshire
    EnglandBritish214755550001
    DAHLGREEN, John Nicholas
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    3
    West Yorkshire
    Director
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    3
    West Yorkshire
    United KingdomBritish134039510002
    ELLIS, Trudy
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    Director
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    United KingdomBritish219994930001
    FORFAR, Frederick Wilson
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    Number 3
    West Yorkshire
    Director
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    Number 3
    West Yorkshire
    United KingdomBritish8923950004
    GARDNER, Catherine Louise
    Millstone
    Long Causeway Adel
    LS16 8EX Leeds
    West Yorkshire
    Director
    Millstone
    Long Causeway Adel
    LS16 8EX Leeds
    West Yorkshire
    British74232890002
    HEELS, Richard Stephen
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    3
    West Yorkshire
    Director
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    3
    West Yorkshire
    British37613960001
    ILLINGWORTH, Nicholas Mark
    Horsfall Fold 6 Whiddon Croft
    Menston
    LS29 6QQ Leeds
    West Yorkshire
    Director
    Horsfall Fold 6 Whiddon Croft
    Menston
    LS29 6QQ Leeds
    West Yorkshire
    EnglandBritish147540340001
    MARSHALL SMITH, Rosamond Joy
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    Number Three
    West Yorkshire
    Director
    Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    Number Three
    West Yorkshire
    United KingdomBritish149068210001
    MURPHY, Benjamin Craig
    Meadow Lane
    LS11 5BD Leeds
    Number Three Leeds City Office Park
    West Yorkshire
    England
    Director
    Meadow Lane
    LS11 5BD Leeds
    Number Three Leeds City Office Park
    West Yorkshire
    England
    United KingdomBritish157797870001
    NELISCHER, Christof
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    Director
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    United KingdomBritish132452490003
    O'MAHONEY, Graham David
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    Director
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    United KingdomBritish238924750001
    ORMROD, James Alexander
    Number Three, Leeds City Office
    Park, Meadow Lane
    LS11 5BD Leeds
    Director
    Number Three, Leeds City Office
    Park, Meadow Lane
    LS11 5BD Leeds
    United KingdomBritish186716660001
    QUICK, Simon Timothy
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    Director
    Meadow Lane
    LS11 5BD Leeds
    Number Three, Leeds City Office Park
    West Yorkshire
    England
    United KingdomBritish91711500001
    SWANN, David Richard
    79 Woodhill Road
    Cookridge
    LS16 7BZ Leeds
    West Yorkshire
    Director
    79 Woodhill Road
    Cookridge
    LS16 7BZ Leeds
    West Yorkshire
    BritishBritish1235240001
    THORNTON, Helen Michele
    Number Three Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    International Personal Finance Plc
    West Yorkshire
    United Kingdom
    Director
    Number Three Leeds City Office Park
    Meadow Lane
    LS11 5BD Leeds
    International Personal Finance Plc
    West Yorkshire
    United Kingdom
    EnglandBritish170212260002

    Who are the persons with significant control of IPF DEVELOPMENT (2003) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    Apr 06, 2016
    Whitehall Road
    LS12 1BE Leeds
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number961088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0