UKBizDB.co.uk

PAVILION(THE)

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

This company is commonly known as Pavilion(the). The company was founded 41 years ago and was given the registration number 01692928. The firm's registered office is in LEEDS. You can find them at 42 New Briggate, , Leeds, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PAVILION(THE)
Company Number:01692928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:42 New Briggate, Leeds, England, LS1 6NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Briggate, Leeds, England, LS1 6NU

Director30 March 2022Active
42, New Briggate, Leeds, England, LS1 6NU

Director23 February 2012Active
42, New Briggate, Leeds, England, LS1 6NU

Director31 March 2022Active
42, New Briggate, Leeds, England, LS1 6NU

Director30 March 2022Active
11, Cedar Road, Berkhamsted, England, HP4 2LA

Director12 September 2018Active
10 Newton Grove, Leeds, LS7 4HW

Secretary27 March 1997Active
21 Lidgett Park Road, Leeds, LS8 1EE

Secretary18 October 1994Active
1 Grosvenor Terrace, Leeds, LS6 2DY

Secretary-Active
5 Heathfield, Leeds, LS16 6AQ

Secretary16 July 2002Active
1 Banstead Terrace East, Leeds, LS8 5PX

Secretary01 August 1995Active
15, Wakefield Road, Oulton, Leeds, England, LS26 8EL

Secretary19 December 2013Active
9 India House, 73 Whitworth Street, Manchester, M1 6LG

Secretary23 July 2001Active
11 Park Lane, Roundhay, Leeds, LS8 2EX

Secretary19 May 1998Active
27 Oatland Heights, Leeds, LS7 1SG

Secretary-Active
10 Newton Grove, Leeds, LS7 4HW

Director12 March 2002Active
17 Lidgett Park Court, Leeds, LS8 1ED

Director09 December 2003Active
2a Allerton Park, Leeds, LS7 4ND

Director14 July 1999Active
37 Denton Avenue, Glephow, Leeds, LS8 1LE

Director-Active
46 Harold Street, Leeds, LS6 1PL

Director27 March 1997Active
Woodview, Billams Hill, Otley, LS21 2DZ

Director14 July 1999Active
Room 2.12, 11-14 Blenheim Terrace, Woodhouse Lane University Of Leeds, Leeds, United Kingdom, LS2 9JT

Director23 February 2012Active
3 Ashwood Terrace, Headingley, Leeds, LS6 2EH

Director07 February 2007Active
31, 31 Eyre Street Hill, London, United Kingdom, EC1R 5EW

Director24 May 2012Active
42 New Briggate, New Briggate, Leeds, England, LS1 6NU

Director14 December 2015Active
29, Wortley Road, Leeds, LS12 3HT

Director19 October 1994Active
1 Grosvenor Terrace, Leeds, LS6 2DY

Director-Active
5 Heathfield, Leeds, LS16 6AQ

Director14 May 2002Active
88 Harehills Avenue, Leeds, LS8 4EX

Director-Active
48 Upland Grove, Leeds, LS8 2SY

Director-Active
42, New Briggate, Leeds, England, LS1 6NU

Director19 December 2013Active
18 Wetherby Road, Leeds, LS8 2QD

Director19 May 1998Active
Room 2.12, 11-14 Blenheim Terrace, Woodhouse Lane University Of Leeds, Leeds, United Kingdom, LS2 9JT

Director23 February 2012Active
11 Kingswood Avenue, Roundhay, Leeds, LS8 2DB

Director17 February 2004Active
36, Midland Road, Cotteridge, Birmingham, E14 3JN

Director12 May 2008Active
36 Midland Road, Birmingham, B30 2ET

Director01 November 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Address

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

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.