UKBizDB.co.uk

DIAMOND LIVES P.A AGENCY LIMITED

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

This company is commonly known as Diamond Lives P.a Agency Limited. The company was founded 3 years ago and was given the registration number 12975110. The firm's registered office is in HULL. You can find them at Bridge House, 41 Wincolmlee, Hull, East Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:DIAMOND LIVES P.A AGENCY LIMITED
Company Number:12975110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Bridge House, 41 Wincolmlee, Hull, East Yorkshire, United Kingdom, HU2 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Secretary08 August 2023Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director28 July 2023Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director28 July 2023Active
Bridge House, 41 Wincolmlee, Hull, United Kingdom, HU2 8AG

Director26 October 2020Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director05 February 2021Active

People with Significant Control

Amber Adult Social Care Limited
Notified on:28 July 2023
Status:Active
Country of residence:United Kingdom
Address:50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Lucy Wilkinson
Notified on:05 February 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 41 Wincolmlee, Kingston Upon Hull, United Kingdom, HU2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Jeffrey Hornsby
Notified on:26 October 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 41 Wincolmlee, Hull, United Kingdom, HU2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Dissolution

Dissolution application strike off company.

Download
2024-04-15Accounts

Change account reference date company current extended.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Address

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

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-13Capital

Capital allotment shares.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.