Company NamePj Livesey South Limited
Company StatusActive
Company Number04293486
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 01 August 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 10 November 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMark Nathaniel Suiter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2006)
RoleConstruction Director
Correspondence AddressMirrles Garden
Westgate Street Shouldham
Kings Lynn
PE33 0BN
Director NameMr Wilfred Larder
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameDavid Thomas Crossland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address18 Birchwood
Chadderton
Oldham
Lancashire
OL9 9TW
Director NameChristopher John Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2007)
RoleCommercial Director
Correspondence Address3 Tycoch Close
Rhiwderin Bassaleg
Newport
NP10 8JF
Wales
Director NameMr Colin Donovan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 August 2007)
RoleConstruction Director
Country of ResidenceWales
Correspondence AddressOrchard House
3 Llys Tysant Coity
Bridgend
CF35 6AZ
Wales
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMs Karen Ann Hampson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr James Sealby
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2016)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Gareth Jon Whittaker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr John Williamson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMs Colette Marie Gannon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.pjlivesey-group.co.uk

Location

Registered AddressAshburton Park
Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,573
Cash£3,688
Current Liabilities£47,221

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

11 March 2014Delivered on: 13 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 23 March 2013
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company and/or p j livesey south eastern limited to the chargee on any account whatsoever.
Particulars: Assigned all securities and investments (including all income rights and cash on deposit derived from them) which are held in the name of or to the order of the bank or any nominee of the bank see image for full details.
Fully Satisfied
11 April 2012Delivered on: 27 April 2012
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all securities and investments see image for full details.
Fully Satisfied
22 October 2009Delivered on: 27 October 2009
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of manor road chigwell t/no EGL422913; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2009Delivered on: 27 October 2009
Satisfied on: 12 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rufford new hall holmeswood road rufford t/no LA830144; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2009Delivered on: 27 October 2009
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitlingham hospital kirby road trowse t/no NK228749; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2003Delivered on: 10 February 2003
Satisfied on: 5 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
26 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
29 March 2022Full accounts made up to 30 June 2021 (18 pages)
29 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 30 June 2020 (18 pages)
8 March 2021Memorandum and Articles of Association (9 pages)
8 March 2021Resolutions
  • RES13 ‐ Company business 28/02/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (17 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (17 pages)
11 February 2019Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
24 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
24 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
24 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (17 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 February 2017Full accounts made up to 30 June 2016 (11 pages)
10 February 2017Full accounts made up to 30 June 2016 (11 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 April 2016Full accounts made up to 30 June 2015 (13 pages)
13 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 February 2016Termination of appointment of Karen Ann Hampson as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Gary Wayne Graves as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Craig Daniel Lynch as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Gary Wayne Graves as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Craig Daniel Lynch as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of John Williamson as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Gareth Jon Whittaker as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of John Williamson as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Mark Duckett as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Wilfred Larder as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of James Sealby as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of James Sealby as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Mark Duckett as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Karen Ann Hampson as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Wilfred Larder as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Gareth Jon Whittaker as a director on 1 February 2016 (1 page)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(10 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(10 pages)
10 February 2015Full accounts made up to 30 June 2014 (14 pages)
10 February 2015Full accounts made up to 30 June 2014 (14 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(10 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(10 pages)
13 March 2014Registration of charge 042934860007 (85 pages)
13 March 2014Registration of charge 042934860007 (85 pages)
5 February 2014Satisfaction of charge 5 in full (4 pages)
5 February 2014Satisfaction of charge 2 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 6 in full (4 pages)
5 February 2014Satisfaction of charge 5 in full (4 pages)
5 February 2014Satisfaction of charge 2 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 6 in full (4 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr Gary Wayne Graves as a director (2 pages)
17 December 2013Appointment of Mr Craig Daniel Lynch as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr Gary Wayne Graves as a director (2 pages)
17 December 2013Appointment of Mr Craig Daniel Lynch as a director (2 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(9 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(9 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 March 2012Full accounts made up to 30 June 2011 (15 pages)
22 March 2012Full accounts made up to 30 June 2011 (15 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
17 October 2011Termination of appointment of Colette Gannon as a director (1 page)
17 October 2011Termination of appointment of Colette Gannon as a director (1 page)
31 March 2011Full accounts made up to 30 June 2010 (12 pages)
31 March 2011Full accounts made up to 30 June 2010 (12 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
11 October 2010Director's details changed for Mr Wilfred Larder on 25 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Mr Wilfred Larder on 25 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Ms Karen Ann Hampson on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Ralph Brocklehurst on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Colette Marie Gannon on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Karen Ann Hampson on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Joseph Livesey on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr John Williamson on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul Gerard Richardson on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr James Nicholas David Woodmansee on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Gareth Jon Whittaker on 25 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (1 page)
8 October 2010Director's details changed for Mr John Williamson on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Ralph Brocklehurst on 25 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (1 page)
8 October 2010Director's details changed for Mr James Sealby on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Mark Duckett on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr James Sealby on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr John William Allcock on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Colette Marie Gannon on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Paul Gerard Richardson on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr John William Allcock on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr James Nicholas David Woodmansee on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Mark Duckett on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Joseph Livesey on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Gareth Jon Whittaker on 25 September 2010 (2 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2009Director's change of particulars / james sealby / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / james woodmansee / 30/09/2009 (2 pages)
30 September 2009Return made up to 25/09/09; full list of members (7 pages)
30 September 2009Director's change of particulars / john allcock / 25/09/2009 (1 page)
30 September 2009Director's change of particulars / james woodmansee / 30/09/2009 (2 pages)
30 September 2009Return made up to 25/09/09; full list of members (7 pages)
30 September 2009Director's change of particulars / john allcock / 25/09/2009 (1 page)
30 September 2009Director's change of particulars / james sealby / 30/09/2009 (1 page)
18 September 2009Director appointed mr gareth jon whittaker (2 pages)
18 September 2009Director appointed mr gareth jon whittaker (2 pages)
18 September 2009Director appointed mr james sealby (2 pages)
18 September 2009Director appointed ms colette marie gannon (2 pages)
18 September 2009Director appointed mr mark duckett (2 pages)
18 September 2009Director appointed ms karen ann hampson (2 pages)
18 September 2009Director appointed mr james sealby (2 pages)
18 September 2009Director appointed mr mark duckett (2 pages)
18 September 2009Director appointed ms karen ann hampson (2 pages)
18 September 2009Director appointed ms colette marie gannon (2 pages)
16 September 2009Director appointed mr john thomas williamson (1 page)
16 September 2009Director appointed mr john thomas williamson (1 page)
21 May 2009Appointment terminated director david crossland (1 page)
21 May 2009Appointment terminated director david crossland (1 page)
28 March 2009Full accounts made up to 30 June 2008 (14 pages)
28 March 2009Full accounts made up to 30 June 2008 (14 pages)
7 October 2008Return made up to 25/09/08; full list of members (5 pages)
7 October 2008Return made up to 25/09/08; full list of members (5 pages)
8 February 2008Full accounts made up to 30 June 2007 (13 pages)
8 February 2008Full accounts made up to 30 June 2007 (13 pages)
8 October 2007Return made up to 25/09/07; full list of members (3 pages)
8 October 2007Return made up to 25/09/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
2 January 2007Full accounts made up to 30 June 2006 (12 pages)
2 January 2007Full accounts made up to 30 June 2006 (12 pages)
24 October 2006Return made up to 25/09/06; full list of members (3 pages)
24 October 2006Return made up to 25/09/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 June 2005 (12 pages)
30 November 2005Full accounts made up to 30 June 2005 (12 pages)
21 September 2005Return made up to 25/09/05; full list of members (10 pages)
21 September 2005Return made up to 25/09/05; full list of members (10 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Full accounts made up to 30 June 2004 (10 pages)
30 November 2004Full accounts made up to 30 June 2004 (10 pages)
19 October 2004Return made up to 25/09/04; full list of members (10 pages)
19 October 2004Return made up to 25/09/04; full list of members (10 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
7 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
10 March 2003Full accounts made up to 30 June 2002 (9 pages)
10 March 2003Full accounts made up to 30 June 2002 (9 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
5 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (8 pages)
9 May 2002New director appointed (5 pages)
9 May 2002New secretary appointed (10 pages)
9 May 2002Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2002New director appointed (10 pages)
9 May 2002New director appointed (5 pages)
9 May 2002New director appointed (10 pages)
9 May 2002New secretary appointed (10 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (5 pages)
9 May 2002New director appointed (5 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (5 pages)
9 May 2002New director appointed (5 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2002New director appointed (8 pages)
9 May 2002Secretary resigned (1 page)
1 February 2002Company name changed autumn gaze LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed autumn gaze LIMITED\certificate issued on 01/02/02 (2 pages)
25 September 2001Incorporation (16 pages)
25 September 2001Incorporation (16 pages)