UKBizDB.co.uk

IUK THE FOUNDRY LEEDS GP LIMITED

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

This company is commonly known as Iuk The Foundry Leeds Gp Limited. The company was founded 7 years ago and was given the registration number 10521322. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IUK THE FOUNDRY LEEDS GP LIMITED
Company Number:10521322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tanglin Road, #05-01, Orchard Rendezvous Hotel, Singapore, 247905

Director08 November 2019Active
1, Tanglin Road 05-01, Orchard Rendezvous Hotel, Singapore, Singapore, 247905

Director01 January 2020Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary15 December 2016Active
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director12 December 2016Active
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director12 December 2016Active
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director12 December 2016Active
1, Tanglin Road, #05-01, Orchard Rendezvous Hotel, Singapore, 247905

Director08 November 2019Active
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director30 October 2017Active
12 Throgmorton Avenue, Drapers Garden, London, United Kingdom, EC2N 2DL

Director28 September 2018Active

People with Significant Control

Mr Chee Tat Philip Ng
Notified on:08 November 2019
Status:Active
Date of birth:September 1958
Nationality:Singaporean,
Country of residence:Singapore
Address:14, Scotts Road, Singapore, Singapore, 228213
Nature of control:
  • Significant influence or control
Madam Kim Choo Tan
Notified on:08 November 2019
Status:Active
Date of birth:February 1929
Nationality:Singaporean
Country of residence:Singapore
Address:14, Scotts Road, Singapore, Singapore, 228213
Nature of control:
  • Significant influence or control
Mr Chee Siong Ng
Notified on:08 November 2019
Status:Active
Date of birth:October 1952
Nationality:Singaporean
Country of residence:Hong Kong
Address:12/F, Tsim Sha Centre, Salisbury Road, Kowloon, Hong Kong,
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 (5 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
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-22Address

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

Download
2021-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-14Resolution

Resolution.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Address

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

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.