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 10 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.