UKBizDB.co.uk

ALLSTAR PSYCHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Commercial Court, Briggate, Leeds, West Yorkshire, LS1 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Queen Square, Leeds, United Kingdom, LS2 8AJ

Director21 March 2013Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Secretary21 March 2013Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director27 October 2015Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director31 January 2020Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director20 December 2017Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director30 March 2020Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Director12 February 2014Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director01 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.