CADELEIGH VALUE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09224453
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

CADELEIGH VALUE LTD is an active private limited company with number 09224453. It was incorporated 9 years, 9 months, 26 days ago, on 18 September 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

Old address: 4 Cameron Street Liverpool L7 0EW United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arumas Simas

Cessation date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-18

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arumas Simas

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: 53 st Patrick Road South Lytham St. Annes FY8 1XN United Kingdom

New address: 4 Cameron Street Liverpool L7 0EW

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arumas Simas

Notification date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arumas Simas

Appointment date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Mcsorley

Cessation date: 2021-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mcsorley

Termination date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francis Mcsorley

Notification date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Mcsorley

Appointment date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Costello Minel

Cessation date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Costello Minel

Termination date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

New address: 53 st Patrick Road South Lytham St. Annes FY8 1XN

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Costello Minel

Notification date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenn Galbraith

Cessation date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Costello Minel

Appointment date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Galbraith

Termination date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: Clieves Hills House Ormskirk L39 7HF United Kingdom

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

New address: Clieves Hills House Ormskirk L39 7HF

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Galbraith

Notification date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blair Stuart Morton

Cessation date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Galbraith

Appointment date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blair Stuart Morton

Termination date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 37 Watson Road Leicester LE4 6RZ United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Stuart Morton

Appointment date: 2019-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan David Burdett

Cessation date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan David Burdett

Termination date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Blair Stuart Morton

Notification date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

New address: 37 Watson Road Leicester LE4 6RZ

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan David Burdett

Notification date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan David Burdett

Appointment date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kanchanlal Naran Kanji

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 4 Somerset Road Bolton BL1 4NE United Kingdom

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kanchanlal Naran Kanji

Cessation date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Patrick Banks

Termination date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerard Patrick Banks

Cessation date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kanchanlal Naran Kanji

Appointment date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kanchanlal Naran Kanji

Notification date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 4 Somerset Road Bolton BL1 4NE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerard Banks

Notification date: 2016-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Kille

Cessation date: 2016-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Gerard Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 8 Green Drive Lostock Hall Preston PR5 5XA United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Banks

Appointment date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Kille

Termination date: 2016-11-16

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Nov 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: 48 Burnard Crescent Liverpool L33 0XR

New address: 8 Green Drive Lostock Hall Preston PR5 5XA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Kille

Appointment date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Curran

Termination date: 2016-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsey Burrows

Termination date: 2015-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Curran

Appointment date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: 15 May Avenue Abram Wigan WN2 5RR United Kingdom

New address: 48 Burnard Crescent Liverpool L33 0XR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: 28 Hillfield Selby YO8 3nd United Kingdom

New address: 15 May Avenue Abram Wigan WN2 5RR

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lyndsey Burrows

Appointment date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Osborne

Termination date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cahill

Termination date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 28 Hillfield Selby YO8 3nd

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Osborne

Appointment date: 2015-04-30

Documents

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Cahill

Appointment date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN HOUSE (FREEHOLD) LTD

6 ADRIAN HOUSE,ABBOTS LANGLEY,WD5 0AH

Number:05329049
Status:ACTIVE
Category:Private Limited Company

BCS BIDCO (UK) LIMITED

25 ST. GEORGE STREET,LONDON,W1S 1FS

Number:11095391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRUCE ANTIQUES LIMITED

3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:03976918
Status:ACTIVE
Category:Private Limited Company

FOREFRONT PETROLEUM LIMITED

CASTLE HOUSE, LOW ROAD,,YORK,YO51 9ER

Number:04900842
Status:ACTIVE
Category:Private Limited Company
Number:09490436
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INVENT GROUP LIMITED

20 WARDLE PLACE WARDLE PLACE,MILTON KEYNES,MK6 2XU

Number:11207904
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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