Warning: file_put_contents(c/a737127fc4b7965b5dc9c2b4f62429b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/be0477c74cadfb550b0c8f25c8338042.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/dcecc0acc275a2a8c5154b37b1a55576.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pindar Scarborough Ltd, LS12 5XX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINDAR SCARBOROUGH LTD

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

This company is commonly known as Pindar Scarborough Ltd. The company was founded 13 years ago and was given the registration number 07520900. The firm's registered office is in LEEDS. You can find them at The Lettershop Limited Whitehall Park, Whitehall Road, Leeds, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PINDAR SCARBOROUGH LTD
Company Number:07520900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2011
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Lettershop Limited Whitehall Park, Whitehall Road, Leeds, England, LS12 5XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva, 29 East Parade, Leeds, LS1 5PS

Secretary02 September 2015Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director05 March 2014Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director02 November 2015Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director27 October 2016Active
The Lettershop Limited, Whitehall Park, Whitehall Road, Leeds, England, LS12 5XX

Secretary05 March 2014Active
Yorkshire House, East Parade, Leeds, LS1 5BD

Director08 February 2011Active
Old Mill House, Alne Road, Tollerton, York, England, YO61 1QA

Director24 July 2011Active
Normanby Hill House, Normanby, York, England, YO62 6RH

Director24 July 2011Active
Yorkshire House, East Parade, Leeds, LS1 5BD

Corporate Director08 February 2011Active

People with Significant Control

Ym Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lettershop Limited, Whitehall Park, Whitehall Road, Leeds, England, LS12 5XX
Nature of control:
  • Significant influence or control as firm

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
2024-06-05Insolvency

Liquidation in administration progress report.

Download
2024-04-30Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2024-04-28Insolvency

Liquidation in administration removal of administrator from office.

Download
2024-03-23Insolvency

Liquidation in administration extension of period.

Download
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-05-18Insolvency

Liquidation in administration progress report.

Download
2023-03-09Insolvency

Liquidation in administration extension of period.

Download
2023-02-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-03Insolvency

Liquidation in administration progress report.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-27Insolvency

Liquidation in administration proposals.

Download
2022-04-09Address

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

Download
2022-04-09Insolvency

Liquidation in administration appointment of administrator.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.