RICHMOND COURT MAINTENANCE LIMITED
Overview
| Company Name | RICHMOND COURT MAINTENANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05680761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICHMOND COURT MAINTENANCE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RICHMOND COURT MAINTENANCE LIMITED located?
| Registered Office Address | Coburg House St. Andrews Court LS3 1JY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RICHMOND COURT MAINTENANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for RICHMOND COURT MAINTENANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Suite 140 33 Great George Street Leeds LS1 3AJ England to Coburg House St. Andrews Court Leeds LS3 1JY on Mar 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Christopher John Wright as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Suite 140 33 Great George Street Leeds LS1 3AJ on Feb 21, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Registered office address changed from C/O Lpm Property Management Ltd Suite 140 Great George Street Leeds LS1 3AJ United Kingdom to The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on May 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 4 pages | AA | ||
Appointment of Mr Christopher John Wright as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 4 pages | AA | ||
Registered office address changed from C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR England to C/O Lpm Property Management Ltd Suite 140 Great George Street Leeds LS1 3AJ on Feb 05, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jan 19, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||
Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on Nov 09, 2016 | 1 pages | AD01 | ||
Appointment of Mr Austin James O'malley as a director on Nov 09, 2016 | 2 pages | AP01 | ||
Termination of appointment of Arran Micheal Import as a director on Nov 09, 2016 | 1 pages | TM01 | ||
Annual return made up to Jan 19, 2016 no member list | 2 pages | AR01 | ||
Who are the officers of RICHMOND COURT MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'MALLEY, Austin James | Director | Egerton Road Ashton-On-Ribble PR2 1AJ Preston 14 England | United Kingdom | British | 200847210001 | |||||
| DONLAN, Jane | Secretary | Bridge House Gledhow Lane LS8 1PG Leeds West Yorkshire | British | 107100710001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ARCHER, Mark Antony | Director | Broadlands Court LS28 9GE Pudsey 18 West Yorkshire England | United Kingdom | British | 190771980001 | |||||
| DONLAN, Jane | Director | Bridge House Gledhow Lane LS8 1PG Leeds West Yorkshire | England | British | 107100710001 | |||||
| IMPORT, Arran Micheal | Director | Bridge House Gledhow Lane, Roundhay LS8 1PG Leeds West Yorkshire | United Kingdom | British | 110848760001 | |||||
| WRIGHT, Christopher John | Director | 33 Great George Street LS1 3AJ Leeds Suite 140 England | United Kingdom | British | 87703800001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
What are the latest statements on persons with significant control for RICHMOND COURT MAINTENANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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