UKBizDB.co.uk

PEACEDALE LIMITED

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

This company is commonly known as Peacedale Limited. The company was founded 10 years ago and was given the registration number 08797062. The firm's registered office is in LEEDS. You can find them at 3 The Elms Church Lane, Chapel Allerton, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PEACEDALE LIMITED
Company Number:08797062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 The Elms Church Lane, Chapel Allerton, Leeds, England, LS7 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Elms, Church Lane, Chapel Allerton, Leeds, England, LS7 4LY

Director23 June 2017Active
3 The Elms, Church Lane, Chapel Allerton, Leeds, England, LS7 4LY

Director23 June 2017Active
Bracken House, 1-3 Lidgett Lane, Leeds, England, LS8 1PQ

Director29 November 2013Active
Bracken House, 1-3 Lidgett Lane, Leeds, England, LS8 1PQ

Director29 November 2013Active

People with Significant Control

Mr Brian Richard Peace
Notified on:27 June 2017
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:3 The Elms, Church Lane, Leeds, England, LS7 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Richard Peace
Notified on:26 June 2017
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:3 The Elms, Church Lane, Leeds, England, LS7 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Richard Peace
Notified on:26 June 2017
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:3 The Elms, Church Lane, Leeds, England, LS7 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Arthur Wybor
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Bracken House, 1-3 Lidgett Lane, Leeds, England, LS8 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-03-19Capital

Capital allotment shares.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.