GODLOVES PI LIMITED

Register to unlock more data on OkredoRegister

GODLOVES PI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07876003

Incorporation date

08/12/2011

Size

Dormant

Contacts

Registered address

Registered address

8-16 Dock Street, Leeds LS10 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/03/2022
Appointment of Mr Nicholas Charles Worsnop as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Steven Charles Bonfield as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Neil Anthony Wilson as a director on 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon18/12/2018
Secretary's details changed for Chadlaw (Secretaries) Limited on 2018-12-17
dot icon18/12/2018
Termination of appointment of Neil Anthony Wilson as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Howard John Willis as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Paul Murray Carvis as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Steven Charles Bonfield as a director on 2018-12-17
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/05/2018
Registered office address changed from Somerset House Rawson Street Halifax HX1 1NH England to 8-16 Dock Street Leeds LS10 1LX on 2018-05-02
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon12/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon12/01/2017
Registered office address changed from 8-16 Dock Street Leeds West Yorkshire LS10 1LX to Somerset House Rawson Street Halifax HX1 1NH on 2017-01-12
dot icon08/12/2016
Termination of appointment of Jeremy Peter Garside as a director on 2016-01-31
dot icon07/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon21/07/2015
Registration of charge 078760030004, created on 2015-07-16
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Appointment of Chadlaw (Secretaries) Limited as a secretary on 2015-06-08
dot icon27/05/2015
Appointment of Mr Neil Anthony Wilson as a director on 2015-05-26
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/09/2013
Registration of charge 078760030003
dot icon04/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/08/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon27/03/2012
Appointment of Mr Howard John Willis as a director
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon27/03/2012
Appointment of Mr Jeremy Peter Garside as a director
dot icon08/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.44K
-
0.00
-
-
2022
0
2.44K
-
0.00
-
-
2022
0
2.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsnop, Nicholas Charles
Director
31/03/2022 - Present
13
Wilson, Neil Anthony
Director
26/05/2015 - 18/12/2018
16
Wilson, Neil Anthony
Director
31/03/2022 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODLOVES PI LIMITED

GODLOVES PI LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at 8-16 Dock Street, Leeds LS10 1LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GODLOVES PI LIMITED?

toggle

GODLOVES PI LIMITED is currently Active. It was registered on 08/12/2011 .

Where is GODLOVES PI LIMITED located?

toggle

GODLOVES PI LIMITED is registered at 8-16 Dock Street, Leeds LS10 1LX.

What does GODLOVES PI LIMITED do?

toggle

GODLOVES PI LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GODLOVES PI LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with no updates.