Warning: file_put_contents(c/8e854db3b6f9c1a49e8b83e2923e4d50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
St Ives Direct Leeds Limited, W1D 3AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST IVES DIRECT LEEDS LIMITED

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

This company is commonly known as St Ives Direct Leeds Limited. The company was founded 29 years ago and was given the registration number 03067683. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:ST IVES DIRECT LEEDS LIMITED
Company Number:03067683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1995
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary11 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director01 November 2015Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
Lowfield House 25 Dearneside Road, Denby Dale, Huddersfield, HD8 8TL

Secretary01 July 1996Active
33 Seething Wells Lane, Surbiton, KT6 5NA

Secretary16 October 1998Active
Newstead Blackmoor Lane, Bardsey, Leeds, LS17 9DY

Secretary16 August 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 June 1995Active
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW

Director10 March 2009Active
21 Norton Church Glebe, Norton, Sheffield, S8 8JX

Director01 August 1996Active
Amber House, Lincombe Drive, Torquay, TQ1 2LP

Director01 June 2010Active
Chandlers Cottage, Flawith, Alne, York, YO61 1SF

Director01 June 2010Active
Sequoia, Grassy Lane, Sevenoaks, TN13 1PL

Director04 January 1999Active
Lowfield House 25 Dearneside Road, Denby Dale, Huddersfield, HD8 8TL

Director01 July 1996Active
2, Goldsworthy Way, Woolley Grange, Barnsley, S75 5GT

Director20 September 2011Active
33, Seething Wells Lane, Surbiton, United Kingdom, KT6 5NA

Director28 February 2013Active
11, Soho Street, Soho, London, England, W1D 3AD

Director05 February 2021Active
9, Norfolk Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4HL

Director10 March 2009Active
13, Belvedere Road, Leeds, United Kingdom, LS17 8BU

Director20 September 2011Active
7 Stonedene Park, Wetherby, Leeds, LS22 7FZ

Director16 August 1995Active
Beechcroft Cottage, Chelford Road, Ollerton, Knutsford, WA16 8RX

Director27 October 2000Active
Lotherton Park Farmhouse, Copley Lane, Aberford, Leeds, LS25 3ED

Director01 June 2010Active
46 Birchdale, Bingley, BD16 4SE

Director01 July 1996Active
Megan House, Franks Lane, Whixley, Y026 8AP

Director27 October 2000Active
Linton House, North Moor Lane, Easingwold, YO61 3NB

Director01 October 1999Active
11, Soho Street, Soho, London, England, W1D 3AD

Corporate Director28 February 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 June 1995Active

People with Significant Control

Kin And Carta Investments Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-04Address

Change sail address company with new address.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Other

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Officers

Change corporate director company with change date.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Address

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

Download
2020-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.