UKBizDB.co.uk

R.R. DONNELLEY UK DIRECTORY LIMITED

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

This company is commonly known as R.r. Donnelley Uk Directory Limited. The company was founded 24 years ago and was given the registration number 03864582. The firm's registered office is in LEEDS. You can find them at 31 Larkfield Drive, Rawdon, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R.R. DONNELLEY UK DIRECTORY LIMITED
Company Number:03864582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:31 Larkfield Drive, Rawdon, Leeds, West Yorkshire, LS19 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Larkfield Drive, Rawdon, Leeds, LS19 6EL

Secretary25 October 2019Active
31, Larkfield Drive, Rawdon, Leeds, LS19 6EL

Director01 July 2023Active
31, Larkfield Drive, Rawdon, Leeds, LS19 6EL

Director25 October 2019Active
5th Floor, 85 Gracechurch Street, London, England, EC3V 0AA

Secretary05 July 2016Active
31 Larkfield Drive, Rawdon, Leeds, LS19 6EL

Secretary14 December 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary24 November 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary25 October 1999Active
333 North Canal Street, Unit 3304, Chicago, Usa, FOREIGN

Director17 March 2006Active
1-3, Tower Close, Huntingdon, England, PE2R 7YD

Director05 July 2016Active
1935 North Burling Street, Chicago, Usa, FOREIGN

Director22 May 2003Active
Nidd House The Green, Nun Monkton, York, YO5 8EW

Director14 December 1999Active
1535 Grommon Road, Naperville Il60564, Usa,

Director19 April 2004Active
215 Basswood Road, Lake Forest, Usa,

Director04 September 2006Active
83 Leonard Street, London, EC2A 4QS

Nominee Director25 October 1999Active
24604 River Trail, Channahon, Usa,

Director01 June 2000Active
740 W. Melrose Street, Chicago, Usa, IL 60657

Director14 December 1999Active
518 Stafford Lane, Glen Ellyn, Usa,

Director01 June 2003Active
278 Pebble Creek Drive, Tower Lakes, Usa,

Director18 July 2007Active
Flaxby Moor, Knaresborough, North Yorkshire, HG5 0XJ

Director30 April 2012Active
Laburnum Bungalow, Moor Monkton, York, YO26 8JA

Director01 November 2007Active
1442 West Pensacola Avenue, Chicago, USA

Director01 September 2000Active
38 Church Street, Boston Spa, Wetherby, LS23 6DN

Director17 April 2002Active
Flaxby Moor, Knaresborough, North Yorkshire, HG5 0XJ

Director19 December 2011Active
1-3, Tower Close, Huntingdon, England, PE2R 7YD

Director03 May 2012Active
31, Larkfield Drive, Rawdon, Leeds, LS19 6EL

Director25 October 2019Active
1-3, Tower Close, Huntingdon, England, PE2R 7YD

Director05 July 2016Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director24 November 1999Active
30, Laan Van Berlioz, 2151gr Nieuw Vennep, Netherlands,

Corporate Director25 April 2020Active

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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Change corporate director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Appoint corporate director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-10-31Address

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

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.