GO ANALYSE LIMITED
LEEDS GO ONLINE MARKETING LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5XX

Company number 06718125
Status Active
Incorporation Date 8 October 2008
Company Type Private Limited Company
Address THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD, LEEDS, ENGLAND, LS12 5XX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 May 2016; Appointment of Mr Lee David Richardson as a director on 27 October 2016; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of GO ANALYSE LIMITED are www.goanalyse.co.uk, and www.go-analyse.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6 miles; to Menston Rail Station is 9.3 miles; to Burley-in-Wharfedale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Go Analyse Limited is a Private Limited Company. The company registration number is 06718125. Go Analyse Limited has been working since 08 October 2008. The present status of the company is Active. The registered address of Go Analyse Limited is The Lettershop Limited Whitehall Park Whitehall Road Leeds England Ls12 5xx. . RICHARDSON, Lee David is a Secretary of the company. GOODMAN, Stephen Tony is a Director of the company. RICHARDSON, Lee David is a Director of the company. SCOTT, Richard Adrian Edmondson is a Director of the company. Secretary GOODMAN, Stephen Tony has been resigned. Secretary SCOTT, Richard Adrian Edmondson has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director INGRAM, Christopher William Ivor Lockley has been resigned. Director NEWBOULD, Michael Rutherford has been resigned. Director ROBERTS, Richard Stephen Windsor has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
RICHARDSON, Lee David
Appointed Date: 02 September 2015

Director
GOODMAN, Stephen Tony
Appointed Date: 23 September 2014
55 years old

Director
RICHARDSON, Lee David
Appointed Date: 27 October 2016
54 years old

Director
SCOTT, Richard Adrian Edmondson
Appointed Date: 08 October 2008
55 years old

Resigned Directors

Secretary
GOODMAN, Stephen Tony
Resigned: 02 September 2015
Appointed Date: 23 September 2014

Secretary
SCOTT, Richard Adrian Edmondson
Resigned: 23 September 2014
Appointed Date: 08 October 2008

Secretary
RWL REGISTRARS LIMITED
Resigned: 08 October 2008
Appointed Date: 08 October 2008

Director
INGRAM, Christopher William Ivor Lockley
Resigned: 02 September 2015
Appointed Date: 23 September 2014
60 years old

Director
NEWBOULD, Michael Rutherford
Resigned: 27 September 2016
Appointed Date: 23 September 2014
54 years old

Director
ROBERTS, Richard Stephen Windsor
Resigned: 31 December 2012
Appointed Date: 08 October 2008
59 years old

Director
WING, Clifford Donald
Resigned: 08 October 2008
Appointed Date: 08 October 2008
65 years old

Persons With Significant Control

Go Direct Holdings (Yorkshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ym Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GO ANALYSE LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
28 Oct 2016
Appointment of Mr Lee David Richardson as a director on 27 October 2016
23 Oct 2016
Confirmation statement made on 8 October 2016 with updates
23 Oct 2016
Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
10 Feb 2016
Company name changed go online marketing LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01

...
... and 33 more events
01 Dec 2008
Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\
14 Oct 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Oct 2008
Appointment terminated director clifford wing
10 Oct 2008
Appointment terminated secretary rwl registrars LIMITED
08 Oct 2008
Incorporation

GO ANALYSE LIMITED Charges

2 September 2015
Charge code 0671 8125 0001
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…