UKBizDB.co.uk

PINNACLE STUDENT BUYERS (LEEDS) LIMITED

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

This company is commonly known as Pinnacle Student Buyers (leeds) Limited. The company was founded 10 years ago and was given the registration number 08924849. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Lodge Farm, Maidensgrove, Henley-on-thames, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:PINNACLE STUDENT BUYERS (LEEDS) LIMITED
Company Number:08924849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Lodge Farm, Maidensgrove, Henley-on-thames, England, RG9 6EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Farm, Maidensgrove, Henley-On-Thames, England, RG9 6EX

Director31 July 2019Active
Old Tannery House, Tannery Lane Gosden Common, Bramley, Guildford, England, GU5 0AB

Director03 July 2018Active
10 Red Kite Cottage, Colley Close, Brill, Aylesbury, England, HP18 9GE

Director03 December 2018Active
Victoria House, 96-98 Victoria Road, New Brighton, Wirral, England, CH45 2JF

Director05 March 2014Active

People with Significant Control

Mr Adam Holloway
Notified on:10 March 2020
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lodge Farm, Maidensgrove, Henley-On-Thames, England, RG9 6EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Alun Wynfford Lewis
Notified on:20 December 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Lodge Farm, Maidensgrove, Henley-On-Thames, England, RG9 6EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jocelyn John Gardner
Notified on:03 July 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Old Tannery House, Tannery Lane Gosden Common, Guildford, England, GU5 0AB
Nature of control:
  • Significant influence or control
Mr David Roberts
Notified on:10 March 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Victoria House, 96-98 Victoria Road, Wirral, CH45 2JF
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 (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
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Address

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

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Gazette

Gazette notice voluntary.

Download
2019-03-29Dissolution

Dissolution withdrawal application strike off company.

Download
2019-03-26Dissolution

Dissolution application strike off company.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Change account reference date company previous extended.

Download
2018-12-19Address

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

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.