UKBizDB.co.uk

IMLPO LTD

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

This company is commonly known as Imlpo Ltd. The company was founded 18 years ago and was given the registration number 05633829. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:IMLPO LTD
Company Number:05633829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, CV8 1LY

Secretary16 January 2018Active
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director18 April 2023Active
Bank Gallery, High Street, Kenilworth, England, CV8 1LY

Secretary10 May 2006Active
54 Gilberd Road, Colchester, CO2 7LR

Secretary30 November 2005Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Secretary23 November 2005Active
Bank Gallery, High Street, Kenilworth, England, CV8 1LY

Director09 January 2013Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director16 January 2018Active
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director03 July 2007Active
Ocean House, 14 Ocean Way, Thornton Cleveleys, FY5 1FE

Director10 May 2006Active
Saxon Mews, 54 New Road, Bradford On Avon, Wiltshire, BA15 1AP

Director30 November 2005Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director16 January 2018Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director07 January 2015Active
Bank Gallery, High Street, Kenilworth, England, CV8 1LY

Director10 May 2006Active
54 Gilberd Road, Colchester, CO2 7LR

Director10 May 2006Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director16 January 2018Active
Bank Gallery, High Street, Kenilworth, England, CV8 1LY

Director10 May 2006Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director01 November 2020Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Director23 November 2005Active

People with Significant Control

Mr Christopher Mcquoid
Notified on:27 March 2018
Status:Active
Date of birth:January 1985
Nationality:British
Address:Bank Gallery, High Street, Kenilworth, CV8 1LY
Nature of control:
  • Significant influence or control
Mrs Tina Blocksidge
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Bank Gallery, High Street, Kenilworth, CV8 1LY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Termination secretary company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

Change sail address company with old address new address.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.