MIRIMAR CONSULTANCY LIMITED
Overview
| Company Name | MIRIMAR CONSULTANCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05016204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIRIMAR CONSULTANCY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MIRIMAR CONSULTANCY LIMITED located?
| Registered Office Address | 3rd Floor 56 Wellington Street LS1 2EE Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIRIMAR CONSULTANCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMARTSTYLE HOLDINGS LIMITED | Mar 16, 2004 | Mar 16, 2004 |
| ANTHONY FENWICK-SCOTT LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for MIRIMAR CONSULTANCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 27, 2026 |
| Next Accounts Due On | Jan 27, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MIRIMAR CONSULTANCY LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for MIRIMAR CONSULTANCY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||
Notification of Ryan Harrison Jones as a person with significant control on Jun 09, 2024 | 2 pages | PSC01 | ||
Cessation of Amanda Louise Palmer as a person with significant control on Jun 09, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Sheepscar Court Leeds West Yorkshire LS7 2BB England to 3rd Floor 56 Wellington Street Leeds West Yorkshire LS1 2EE on Jul 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Termination of appointment of Amanda Louise Palmer as a secretary on May 04, 2020 | 1 pages | TM02 | ||
Termination of appointment of Amanda Louise Palmer as a director on May 04, 2020 | 1 pages | TM01 | ||
Previous accounting period shortened from Apr 28, 2020 to Apr 27, 2020 | 1 pages | AA01 | ||
Appointment of Ryan Harrison Jones as a director on May 04, 2020 | 2 pages | AP01 | ||
Appointment of Shaun David Jones as a director on May 04, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||
Current accounting period shortened from Apr 29, 2019 to Apr 28, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||
Termination of appointment of Michael Ashley Palmer as a director on Dec 08, 2019 | 1 pages | TM01 | ||
Who are the officers of MIRIMAR CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Ryan Harrison | Director | Crigglestone WF4 3FS Wakefield 15 Mackie Road United Kingdom | United Kingdom | British | 282188780001 | |||||
| JONES, Shaun David | Director | Crigglestone WF4 3FS Wakefield 15 Mackie Road United Kingdom | United Kingdom | British | 282188620001 | |||||
| LAZENBY, Joanne | Secretary | 33 Station Road Methley LS26 9ER Leeds West Yorkshire | British | 96871060001 | ||||||
| PALMER, Amanda Louise | Secretary | Denby Lane Upper Denby HD8 8XZ Huddersfield Moor Royd Farm West Yorkshire England | 175654570001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| PALMER, Amanda Louise | Director | Denby Lane Upper Denby HD8 8XZ Huddersfield Moor Royd Farm West Yorkshire United Kingdom | United Kingdom | British | 65617800004 | |||||
| PALMER, Michael Ashley | Director | Sheepscar Court LS7 2BB Leeds 1 West Yorkshire England | England | British | 208917210001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MIRIMAR CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ryan Harrison Jones | Jun 09, 2024 | 56 Wellington Street LS1 2EE Leeds 3rd Floor West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Amanda Louise Palmer | Apr 06, 2016 | Sterling House, 1 Sheepscar LS7 2BB Court, Meanwood Road C/O Haines Watts Leeds United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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