UKBizDB.co.uk

HESELDEN INVESTMENTS LIMITED

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

This company is commonly known as Heselden Investments Limited. The company was founded 16 years ago and was given the registration number 06308259. The firm's registered office is in LEEDS. You can find them at 7 Lakeland Crescent, Lakeland Crescent, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HESELDEN INVESTMENTS LIMITED
Company Number:06308259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Lakeland Crescent, Lakeland Crescent, Leeds, England, LS17 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director03 November 2010Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director10 May 2016Active
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU

Director06 May 2016Active
Swallow Cottage, Pillhough Stanton In The Park, Rowsley, DE4 2NE

Secretary10 July 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary10 July 2007Active
16, Old Bailey, London, EC4M 7EG

Corporate Secretary10 January 2008Active
7 Lakeland Crescent, Lakeland Crescent, Leeds, England, LS17 7PS

Director03 November 2010Active
7 Lakeland Crescent, Lakeland Crescent, Leeds, England, LS17 7PS

Director06 May 2016Active
Apartment 83, K2, 125 Albion Street, Leeds, LS25 8ES

Director10 January 2008Active
Swallow Cottage, Pilhough, Rowsley, Matlock, DE4 2NE

Director10 July 2007Active

People with Significant Control

Mrs Beverley Heselden
Notified on:10 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:7 Lakeland Crescent, Lakeland Crescent, Leeds, England, LS17 7PS
Nature of control:
  • Significant influence or control
Mrs Jacqueline Ethel Foster
Notified on:10 July 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU
Nature of control:
  • Significant influence or control
Mrs Linda Louise Gunby
Notified on:10 July 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU
Nature of control:
  • Significant influence or control
Mrs Julie Anne Heselden
Notified on:10 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU
Nature of control:
  • Significant influence or control

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
2023-08-01Address

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

Download
2023-07-11Address

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

Download
2023-07-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-11Resolution

Resolution.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts amended with accounts type micro entity.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Address

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

Download
2017-10-21Gazette

Gazette filings brought up to date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.