-
YORKSHIRE VENTURES (REAL ESTATE) LIMITED - Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ, United Kingdom
Company Information
- Company registration number
- 09762513
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fourth Floor Toronto Square
- Toronto Street
- Leeds
- LS1 2HJ Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ UK
Management
- Managing Directors
- CORR, James Joseph
- JACKSON, Charles Richard
- Company secretaries
- CORR, James Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-04
- Dissolved on
- 2022-01-12
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Charles Richard Jackson
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-10-18
- Last Date: 2020-10-04
-
YORKSHIRE VENTURES (REAL ESTATE) LIMITED Company Description
- YORKSHIRE VENTURES (REAL ESTATE) LIMITED is a ltd registered in United Kingdom with the Company reg no 09762513. Its current trading status is "closed". It was registered 2015-09-04. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Fourth Floor Toronto Square .
Get YORKSHIRE VENTURES (REAL ESTATE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yorkshire Ventures (Real Estate) Limited - Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ, United Kingdom
Did you know? kompany provides original and official company documents for YORKSHIRE VENTURES (REAL ESTATE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-01-06) - AM06
-
liquidation-receiver-appointment-of-receiver (2021-05-10) - RM01
keyboard_arrow_right 2020
-
liquidation-in-administration-appointment-of-administrator (2020-11-26) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-10-21) - REC2
-
liquidation-receiver-cease-to-act-receiver (2020-10-21) - RM02
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
-
liquidation-receiver-appointment-of-receiver (2020-12-10) - RM01
-
liquidation-in-administration-proposals (2020-12-16) - AM03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
liquidation-receiver-appointment-of-receiver (2019-09-24) - RM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-05) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-10) - PSC07
-
change-account-reference-date-company-previous-extended (2018-02-20) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-24) - MR01
-
change-account-reference-date-company-previous-shortened (2017-08-07) - AA01
-
appoint-person-director-company-with-name-date (2017-05-24) - AP01
-
change-account-reference-date-company-previous-shortened (2017-05-17) - AA01
-
confirmation-statement-with-no-updates (2017-10-04) - CS01
keyboard_arrow_right 2016
-
mortgage-charge-part-release-with-charge-number (2016-06-21) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-30) - MR01
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
mortgage-charge-part-release-with-charge-number (2016-06-23) - MR05
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-23) - AP01
-
incorporation-company (2015-09-04) - NEWINC