This company is commonly known as Icelolly.com Limited. The company was founded 24 years ago and was given the registration number 03975880. The firm's registered office is in LEEDS. You can find them at Park Row House, 19-20 Park Row, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ICELOLLY.COM LIMITED |
---|---|---|
Company Number | : | 03975880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Row House, 19-20 Park Row, Leeds, LS1 5JF | Director | 01 April 2019 | Active |
Park Row House, 19-20 Park Row, Leeds, LS1 5JF | Director | 01 December 2017 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 18 April 2000 | Active |
23, Wrose Grove, Bradford, Great Britain, BD2 1PQ | Secretary | 01 June 2009 | Active |
10 Far Common Road, Mirfield, WF14 0DQ | Secretary | 18 April 2000 | Active |
40 Scalebor Square, Burley In Wharfedale, Ilkley, LS29 7SP | Secretary | 31 January 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 18 April 2000 | Active |
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF | Director | 03 September 2013 | Active |
27, Richmond Park Avenue, Liversedge, WF15 7NZ | Director | 01 June 2009 | Active |
Park Row House, 19-20 Park Row, Leeds, LS1 5JF | Director | 24 June 2015 | Active |
Park Row House, 19-20 Park Row, Leeds, LS1 5JF | Director | 21 October 2015 | Active |
Park Row House, 19-20 Park Row, Leeds, LS1 5JF | Director | 24 June 2015 | Active |
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF | Director | 03 September 2013 | Active |
40 Scalebor Square, Burley In Wharfedale, Leeds, LS29 7SP | Director | 18 April 2000 | Active |
Icelolly Marketing Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Row House, 19-20 Park Row, Leeds, United Kingdom, LS1 5JF |
Nature of control | : |
|
Palatine Private Equity Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancery Place, 50 Brown Street, Manchester, England, M2 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Address | Move registers to sail company with new address. | Download |
2021-10-21 | Address | Change sail address company with new address. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.