Warning: file_put_contents(c/d36a0c0158c6531a64143d0e78fe77ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Claims (group) Limited, LS1 2JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CLAIMS (GROUP) LIMITED

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

This company is commonly known as The Claims (group) Limited. The company was founded 9 years ago and was given the registration number 09090646. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE CLAIMS (GROUP) LIMITED
Company Number:09090646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, 5-7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director08 July 2015Active
Gresham House, 5-7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director17 June 2014Active
Gresham House, 5-7 St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director17 June 2014Active

People with Significant Control

Mr Stephen Mccourt
Notified on:19 June 2018
Status:Active
Date of birth:December 1967
Nationality:British
Address:Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Mary Magee
Notified on:19 June 2018
Status:Active
Date of birth:June 1971
Nationality:British
Address:Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Naomi Dorothy Liller
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 50 to 75 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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type dormant.

Download
2016-06-14Accounts

Change account reference date company previous shortened.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type dormant.

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2014-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.