This company is commonly known as Delete Limited. The company was founded 24 years ago and was given the registration number 03933385. The firm's registered office is in LEEDS. You can find them at 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | DELETE LIMITED |
---|---|---|
Company Number | : | 03933385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB | Director | 16 October 2020 | Active |
3370 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 16 October 2020 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, England, LS15 8ZB | Director | 16 October 2020 | Active |
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, | Director | 16 October 2020 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Secretary | 13 September 2016 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Secretary | 03 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 February 2000 | Active |
Stone Gables Main Street, Brooke, Oakham, LE15 8DE | Director | 04 March 2000 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Director | 12 June 2018 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Director | 13 September 2016 | Active |
Apartment 1 226 Upper Richmond Road, Putney, London, SW15 6TG | Director | 04 May 2006 | Active |
Apartment 87 Aspect 14, Elmwood Lane, Leeds, LS2 8WF | Director | 06 May 2004 | Active |
7 The Green, Moortown, Leeds, LS17 6QL | Director | 20 September 2002 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Director | 01 April 2008 | Active |
5 Saxton Court, Garforth, Leeds, LS25 2NX | Director | 03 March 2000 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Director | 18 April 2001 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, England, | Director | 16 October 2020 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Director | 03 March 2000 | Active |
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB | Director | 01 December 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 February 2000 | Active |
Unrvld Holdings Limited | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-3, Golden Square, London, England, W1F 9HR |
Nature of control | : |
|
Unrvld Ltd | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-3, Golden Square, London, England, W1F 9HR |
Nature of control | : |
|
Fuse 8 Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3370 Century Way, Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mr Robert Andrew Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Limes, Leeds, England, LS25 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-07 | Capital | Legacy. | Download |
2022-10-07 | Insolvency | Legacy. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Incorporation | Memorandum articles. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.