MATTHEWSDANIEL LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.07066598
CategoryPrivate Limited Company
Incorporated04 Nov 2009
Age14 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

MATTHEWSDANIEL LIMITED is an active private limited company with number 07066598. It was incorporated 14 years, 8 months, 7 days ago, on 04 November 2009. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrice Lassalle

Termination date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Vavasour

Termination date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthieu Gondallier De Tugny

Termination date: 2024-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Cox

Termination date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Shrieve

Appointment date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Jarman

Termination date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Cox

Appointment date: 2020-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georges Kuoch

Termination date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ziad Saad

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Elliot Stronge

Termination date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Fabrice Lassalle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 10th Floor 10 Fenchurch Street London EC3M 3BE

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthieu Gondallier De Tugny

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Donche-Gay

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Vavasour

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georges Kuoch

Appointment date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Merrill

Termination date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas Devoy

Termination date: 2016-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcgregor Dewar

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrice Lassalle

Appointment date: 2014-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Donche-Gay

Appointment date: 2014-09-02

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Oct 2014

Action Date: 02 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-02

Capital : 2,007,984 USD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 07 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-16

Capital : 1,452,793 USD

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares consolidation

Date: 28 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-03

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-03

Capital : 1,518,831 USD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Resolution

Date: 22 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Stephen Douglas Devoy

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Ian Mcgregor Dewar

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mark Elliot Stronge

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Stephen Merrill

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2010

Action Date: 09 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-09

Capital : 1,400,001 USD

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2010

Action Date: 09 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-09

Capital : 1,400,001.00 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Directors Limited

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Douglas Devoy

Documents

View document PDF

Resolution

Date: 02 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Merrill

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Elliot Stronge

Documents

View document PDF


Some Companies

12-14 CODECLASSIQUE LTD

FLAT 21, BARTLETT HOUSE,WORCESTER PARK,

Number:11361311
Status:ACTIVE
Category:Private Limited Company

A&H ELECTRICS LTD

253 ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8JA

Number:11655411
Status:ACTIVE
Category:Private Limited Company

BLISS SYSTEMS LIMITED

UNIT 2 WATERSIDE,WETHERBY,LS22 5NB

Number:05635546
Status:ACTIVE
Category:Private Limited Company

FRANCES ELLIOTT PROPERTIES LTD

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:09142633
Status:ACTIVE
Category:Private Limited Company

NEGENTROPY INVESTMENT SERVICES LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:06838462
Status:ACTIVE
Category:Private Limited Company

SAID SYSTEMS LIMITED

35 BULLAR ROAD,SOUTHAMPTON,SO18 1GT

Number:09662279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source