This company is commonly known as Allstar Psychics Limited. The company was founded 11 years ago and was given the registration number 08454119. The firm's registered office is in LEEDS. You can find them at 1 Commercial Court, Briggate, Leeds, West Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ALLSTAR PSYCHICS LIMITED |
---|---|---|
Company Number | : | 08454119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Queen Square, Leeds, United Kingdom, LS2 8AJ | Director | 21 March 2013 | Active |
1, Commercial Court, Briggate, Leeds, England, LS1 6ER | Secretary | 21 March 2013 | Active |
1, Commercial Court, Briggate, Leeds, LS1 6ER | Director | 27 October 2015 | Active |
1, Commercial Court, Briggate, Leeds, LS1 6ER | Director | 31 January 2020 | Active |
1, Commercial Court, Briggate, Leeds, LS1 6ER | Director | 20 December 2017 | Active |
1, Commercial Court, Briggate, Leeds, LS1 6ER | Director | 30 March 2020 | Active |
1, Commercial Court, Briggate, Leeds, England, LS1 6ER | Director | 12 February 2014 | Active |
1, Commercial Court, Briggate, Leeds, LS1 6ER | Director | 01 August 2020 | Active |
Allstar Group Limited | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Queen Square, Leeds, England, LS2 8AJ |
Nature of control | : |
|
Mr Terence George Kernachan | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 1, Commercial Court, Leeds, LS1 6ER |
Nature of control | : |
|
Mr Michael Rothwell | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 1, Commercial Court, Leeds, LS1 6ER |
Nature of control | : |
|
Mr John Lyle Mustard | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 1, Commercial Court, Leeds, LS1 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.