Company number 03614773
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address 37 CHANDOS AVENUE, LEEDS, WEST YORKSHIRE, LS8 1QX
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of CONCEPT MANAGEMENT LIMITED are www.conceptmanagement.co.uk, and www.concept-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Concept Management Limited is a Private Limited Company.
The company registration number is 03614773. Concept Management Limited has been working since 13 August 1998.
The present status of the company is Active. The registered address of Concept Management Limited is 37 Chandos Avenue Leeds West Yorkshire Ls8 1qx. . MILLAR, Barbara Alice Nabweye is a Director of the company. MILLAR, Siaf Karl is a Director of the company. Secretary MILLAR, Barbara Alice Nabweye has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Director MILLAR, Barbara Alice Nabweye has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Bookkeeping activities".
Current Directors
Resigned Directors
Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998
Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998
Persons With Significant Control
Mr Siaf Karl Millar
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONCEPT MANAGEMENT LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2016
Compulsory strike-off action has been discontinued
31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
30 Aug 2016
First Gazette notice for compulsory strike-off
07 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
...
... and 48 more events
25 Aug 1998
New secretary appointed;new director appointed
25 Aug 1998
Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
17 Aug 1998
Secretary resigned
17 Aug 1998
Director resigned
13 Aug 1998
Incorporation