DALMORE SSAS NOMINEE LIMITED

Register to unlock more data on OkredoRegister

DALMORE SSAS NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09679196

Incorporation date

09/07/2015

Size

Dormant

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2015)
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Director's details changed for Jennifer Mckay on 2024-01-24
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Roderick William Christie as a director on 2022-08-18
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon29/11/2019
Appointment of Jennifer Mckay as a director on 2017-04-20
dot icon08/10/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon03/07/2019
Director's details changed for Mr Roderick William Christie on 2019-06-17
dot icon03/07/2019
Director's details changed for Mr Michael Joseph Ryan on 2019-06-17
dot icon03/07/2019
Director's details changed for Mr Alistair Graham Ray on 2019-06-17
dot icon03/07/2019
Director's details changed for Mr Adrian Neil Peacock on 2019-06-17
dot icon03/07/2019
Director's details changed for Mr John Mcdonagh on 2019-06-17
dot icon03/07/2019
Director's details changed for Mr. Andrew David Clapp on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Robbie George Neill Moir on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr John Andrew Murphy on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr John Stephen Gordon on 2019-06-17
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon15/01/2018
Director's details changed for Mr Alistair Graham Ray on 2018-01-05
dot icon15/01/2018
Director's details changed for Mr Roderick William Christie on 2018-01-05
dot icon08/01/2018
Director's details changed for Mr. Andrew David Clapp on 2018-01-05
dot icon08/01/2018
Director's details changed for Mr Adrian Neil Peacock on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr Michael Joseph Ryan on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr John Mcdonagh on 2018-01-05
dot icon04/12/2017
Director's details changed for Mr Adrian Neil Peacock on 2017-10-23
dot icon24/10/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-10-23
dot icon24/10/2017
Appointment of Jennifer Mckay as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 2017-10-23
dot icon24/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon10/07/2017
Termination of appointment of Douglas Anthony March as a director on 2017-04-20
dot icon24/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon14/12/2016
Current accounting period extended from 2016-03-31 to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/05/2016
Director's details changed for Mr John Stephen Gordon on 2016-05-05
dot icon19/01/2016
Resolutions
dot icon19/01/2016
Statement of company's objects
dot icon19/01/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon11/01/2016
Appointment of Mr John Stephen Gordon as a director on 2015-12-09
dot icon11/01/2016
Appointment of Mr John Andrew Murphy as a director on 2015-12-09
dot icon08/01/2016
Certificate of change of name
dot icon17/12/2015
Appointment of Alistair Graham Ray as a director on 2015-12-09
dot icon17/12/2015
Appointment of Mr. Andrew David Clapp as a director on 2015-12-09
dot icon17/12/2015
Appointment of Douglas Anthony March as a director on 2015-12-09
dot icon17/12/2015
Appointment of Mr Roderick William Christie as a director on 2015-12-09
dot icon17/12/2015
Appointment of Adrian Neil Peacock as a director on 2015-12-09
dot icon17/12/2015
Termination of appointment of Vindex Limited as a director on 2015-12-09
dot icon17/12/2015
Termination of appointment of Vindex Services Limited as a director on 2015-12-09
dot icon17/12/2015
Appointment of Mr. John Mcdonagh as a director on 2015-12-09
dot icon17/12/2015
Appointment of Robbie George Neill Moir as a director on 2015-12-09
dot icon14/12/2015
Appointment of Mr. Michael Joseph Ryan as a director on 2015-10-22
dot icon19/10/2015
Termination of appointment of Christine Truesdale as a director on 2015-10-13
dot icon09/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Alistair Graham
Director
09/12/2015 - Present
199
Mcdonagh, John
Director
09/12/2015 - Present
394
Ryan, Michael Joseph
Director
22/10/2015 - Present
233
Murphy, John Andrew
Director
09/12/2015 - Present
4
Gordon, John Stephen
Director
09/12/2015 - Present
318

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALMORE SSAS NOMINEE LIMITED

DALMORE SSAS NOMINEE LIMITED is an(a) Active company incorporated on 09/07/2015 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALMORE SSAS NOMINEE LIMITED?

toggle

DALMORE SSAS NOMINEE LIMITED is currently Active. It was registered on 09/07/2015 .

Where is DALMORE SSAS NOMINEE LIMITED located?

toggle

DALMORE SSAS NOMINEE LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DALMORE SSAS NOMINEE LIMITED do?

toggle

DALMORE SSAS NOMINEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DALMORE SSAS NOMINEE LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a dormant company made up to 2024-12-31.