Company number 07876003
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address SOMERSET HOUSE, RAWSON STREET, HALIFAX, ENGLAND, HX1 1NH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Registered office address changed from 8-16 Dock Street Leeds West Yorkshire LS10 1LX to Somerset House Rawson Street Halifax HX1 1NH on 12 January 2017; Termination of appointment of Jeremy Peter Garside as a director on 31 January 2016. The most likely internet sites of GODLOVES PI LIMITED are www.godlovespi.co.uk, and www.godloves-pi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Godloves Pi Limited is a Private Limited Company.
The company registration number is 07876003. Godloves Pi Limited has been working since 08 December 2011.
The present status of the company is Active. The registered address of Godloves Pi Limited is Somerset House Rawson Street Halifax England Hx1 1nh. The company`s financial liabilities are £2.44k. It is £0k against last year. And the total assets are £2.44k, which is £0k against last year. CHADLAW (SECRETARIES) LIMITED is a Secretary of the company. CARVIS, Paul Murray is a Director of the company. WILLIS, Howard John is a Director of the company. WILSON, Neil Anthony is a Director of the company. Director GARSIDE, Jeremy Peter has been resigned. The company operates in "Solicitors".
godloves pi Key Finiance
LIABILITIES
£2.44k
CASH
n/a
TOTAL ASSETS
£2.44k
All Financial Figures
Current Directors
Secretary
CHADLAW (SECRETARIES) LIMITED
Appointed Date: 08 June 2015
Resigned Directors
GODLOVES PI LIMITED Events
12 Jan 2017
Confirmation statement made on 5 December 2016 with updates
12 Jan 2017
Registered office address changed from 8-16 Dock Street Leeds West Yorkshire LS10 1LX to Somerset House Rawson Street Halifax HX1 1NH on 12 January 2017
08 Dec 2016
Termination of appointment of Jeremy Peter Garside as a director on 31 January 2016
07 Sep 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
...
... and 14 more events
27 Mar 2012
Statement of capital following an allotment of shares on 27 March 2012
27 Mar 2012
Appointment of Mr Howard John Willis as a director
27 Mar 2012
Statement of capital following an allotment of shares on 27 March 2012
27 Mar 2012
Appointment of Mr Jeremy Peter Garside as a director
08 Dec 2011
Incorporation
16 July 2015
Charge code 0787 6003 0004
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 September 2013
Charge code 0787 6003 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights, title and interest in the debts to the fullest…
3 April 2013
Deed of assignment and charge of debts
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank Public Limited Company
Description: The chargor assigned absolutely to the lender all its…
26 October 2012
Debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…