UKBizDB.co.uk

RESOLVE DIVORCE LIMITED

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

This company is commonly known as Resolve Divorce Limited. The company was founded 10 years ago and was given the registration number 08987276. The firm's registered office is in LEEDS. You can find them at 8 St. Pauls Street, , Leeds, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RESOLVE DIVORCE LIMITED
Company Number:08987276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:8 St. Pauls Street, Leeds, West Yorkshire, LS1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St. Pauls Street, Leeds, United Kingdom, LS1 2LE

Director09 April 2014Active
8, St. Pauls Street, Leeds, United Kingdom, LS1 2LE

Director09 April 2014Active
8, St. Pauls Street, Leeds, United Kingdom, LS1 2LE

Director09 April 2014Active
8, St. Pauls Street, Leeds, United Kingdom, LS1 2LE

Director09 April 2014Active

People with Significant Control

Mr Richard Mathew Peaker
Notified on:12 February 2020
Status:Active
Date of birth:March 1969
Nationality:British
Address:8, St. Pauls Street, Leeds, LS1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Patrick Fox
Notified on:12 February 2020
Status:Active
Date of birth:December 1966
Nationality:British
Address:8, St. Pauls Street, Leeds, LS1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Graham Jones
Notified on:12 February 2020
Status:Active
Date of birth:June 1948
Nationality:British
Address:8, St. Pauls Street, Leeds, LS1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Peter Holdsworth
Notified on:01 January 2017
Status:Active
Date of birth:February 1970
Nationality:British
Address:8, St. Pauls Street, Leeds, LS1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-30Dissolution

Dissolution application strike off company.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-05-11Capital

Capital allotment shares.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.