Company NamePrincipal Lei Limited
Company StatusActive
Company Number08008323
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Bernadette Sheldon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Chaddock Lane
Worsley
Manchester
M28 1DF
Director NameMr Alasdair James Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(6 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address166 Chaddock Lane
Worsley
Manchester
M28 1DF
Director NameMr Richard Weilding
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(6 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Chaddock Lane
Worsley
Manchester
M28 1DF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Gary Paul Bass
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2012(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Talbot Road
Old Trafford
Manchester
M16 0PL
Secretary NameMiss Joanne Chisnall
StatusResigned
Appointed03 April 2012(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address56 Talbot Road
Old Trafford
Manchester
M16 0PL
Secretary NameMr Alan Flett
StatusResigned
Appointed19 July 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2015)
RoleCompany Director
Correspondence AddressCross House Sutton Road
St. Helens
Merseyside
WA9 3DR

Location

Registered Address166 Chaddock Lane
Worsley
Manchester
M28 1DF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1.8k at £1Alasdair Brown
35.00%
Ordinary
1.8k at £1Richard Weilding
35.00%
Ordinary
1.5k at £1Bernadette Sheldon
30.00%
Ordinary

Financials

Year2014
Net Worth-£39,045
Cash£5,061
Current Liabilities£37,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(4 pages)
19 April 2016Termination of appointment of Alan Flett as a secretary on 9 February 2015 (1 page)
19 April 2016Termination of appointment of Alan Flett as a secretary on 9 February 2015 (1 page)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(4 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Termination of appointment of Joanne Chisnall as a secretary (1 page)
19 July 2013Termination of appointment of Joanne Chisnall as a secretary (1 page)
19 July 2013Appointment of Mr Alan Flett as a secretary (2 pages)
19 July 2013Appointment of Mr Alan Flett as a secretary (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
7 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,000
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,000
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,000
(3 pages)
26 October 2012Appointment of Mr Richard Weilding as a director (2 pages)
26 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
(3 pages)
26 October 2012Appointment of Mr Alasdair James Brown as a director (2 pages)
26 October 2012Appointment of Mr Richard Weilding as a director (2 pages)
26 October 2012Appointment of Mr Alasdair James Brown as a director (2 pages)
26 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
(3 pages)
4 October 2012Termination of appointment of Gary Bass as a director (2 pages)
4 October 2012Termination of appointment of Gary Bass as a director (2 pages)
10 May 2012Appointment of Mr Gary Paul Bass as a director (2 pages)
10 May 2012Appointment of Mr Gary Paul Bass as a director (2 pages)
10 May 2012Appointment of Mrs Bernadette Sheldon as a director (2 pages)
10 May 2012Appointment of Miss Joanne Chisnall as a secretary (1 page)
10 May 2012Appointment of Miss Joanne Chisnall as a secretary (1 page)
10 May 2012Appointment of Mrs Bernadette Sheldon as a director (2 pages)
27 March 2012Incorporation (20 pages)
27 March 2012Incorporation (20 pages)
27 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)