Warning: file_put_contents(c/09f1b03b5e850e5048b36ec8500c403b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Number Fifteen Investments, LS1 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NUMBER FIFTEEN INVESTMENTS

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

This company is commonly known as Number Fifteen Investments. The company was founded 10 years ago and was given the registration number 08713484. The firm's registered office is in LEEDS. You can find them at Progeny, 1a Tower Square, Wellington Street, Leeds, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:NUMBER FIFTEEN INVESTMENTS
Company Number:08713484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director26 November 2013Active
Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director26 November 2013Active
Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL

Director26 November 2013Active
Riverside West, Whitehall Road, Leeds, LS1 4AW

Director01 October 2013Active

People with Significant Control

Mr Kenneth Duncan Morrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:England
Address:Progeny House, 46 Park Place, Leeds, England, LS1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr William James Duncan Morrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Eleanor Marie Kernighan
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Andrea Shelley
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Progeny, 1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

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

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Address

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

Download
2016-04-14Address

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

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Address

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

Download
2015-01-29Change of name

Certificate change of name company.

Download
2015-01-29Change of name

Change of name notice.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-29Officers

Appoint person director company with name.

Download
2013-11-29Officers

Termination director company with name.

Download
2013-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.