Company NameAccess First Lei Limited
DirectorsPaul Selwyn Davidson and Sheldon Rene Davidson
Company StatusActive
Company Number07969310
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Paul Selwyn Davidson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 day after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Altrincham
Cheshire
WA14 5NQ
Director NameMr Sheldon Rene Davidson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Altrincham
Cheshire
WA14 5NQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address19 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

10 at £1Paul Davidson
50.00%
Ordinary
10 at £1Sheldon Rene Davidson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
30 May 2022Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England to 19 Albert Road Hale Altrincham Cheshire WA15 9AH on 30 May 2022 (1 page)
28 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mr Paul Selwyn Davidson on 4 October 2020 (2 pages)
4 September 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 November 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 102
(3 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 October 2017Appointment of Mr Sheldon Rene Davidson as a director on 1 March 2017 (2 pages)
20 October 2017Appointment of Mr Sheldon Rene Davidson as a director on 1 March 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Change of share class name or designation (2 pages)
15 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 101
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 101
(3 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
19 November 2015Registered office address changed from 19 Albert Road Hale Altrincham Cheshire WA15 9AH to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 19 Albert Road Hale Altrincham Cheshire WA15 9AH to Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 19 November 2015 (1 page)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20
(3 pages)
17 December 2014Director's details changed for Mr Paul Selwyn Davidson on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Paul Selwyn Davidson on 17 December 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(3 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(3 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(3 pages)
19 December 2013Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 19 December 2013 (1 page)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2012Appointment of Mr Paul Selwyn Davidson as a director (2 pages)
6 March 2012Appointment of Mr Paul Selwyn Davidson as a director (2 pages)
29 February 2012Incorporation (20 pages)
29 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 February 2012Incorporation (20 pages)