Dublin
D16x 8c3
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 June 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 04 July 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Closed |
Appointed | 15 June 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 04 July 2023) |
Role | Company Director |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr John Cyril Hornby |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU |
Director Name | Mr Christopher William Ivor Lockley Ingram |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Michael Rutherford Newbould |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Simon Timothy Cooper |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Stephen Tony Goodman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Stephen Tony Goodman |
---|---|
Status | Resigned |
Appointed | 05 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Secretary Name | Lee David Richardson |
---|---|
Status | Resigned |
Appointed | 02 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 October 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2022) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | yorkmailing.net |
---|---|
Telephone | 0113 2311113 |
Telephone region | Leeds |
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36.4k at £1 | Lupfaw 365 LTD 99.11% Ordinary |
---|---|
325 at £1 | Lupfaw 365 LTD 0.89% Preference |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2018 | Delivered on: 6 November 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
2 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
9 August 2013 | Delivered on: 13 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Termination of appointment of Simon Timothy Cooper as a director on 13 November 2020 (1 page) |
31 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (52 pages) |
31 March 2020 | Audit exemption subsidiary accounts made up to 31 May 2019 (1 page) |
12 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page) |
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
9 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 31 May 2018 (16 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
17 December 2018 | Termination of appointment of David Mcgolpin as a director on 31 October 2018 (1 page) |
6 November 2018 | Registration of charge 083164860003, created on 1 November 2018 (14 pages) |
23 January 2018 | Full accounts made up to 31 May 2017 (15 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 October 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
28 September 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages) |
28 September 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages) |
28 September 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages) |
28 September 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
9 September 2015 | Registration of charge 083164860002, created on 2 September 2015 (11 pages) |
9 September 2015 | Registration of charge 083164860002, created on 2 September 2015 (11 pages) |
9 September 2015 | Registration of charge 083164860002, created on 2 September 2015 (11 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 September 2014 | Full accounts made up to 31 May 2014 (11 pages) |
24 September 2014 | Full accounts made up to 31 May 2014 (11 pages) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU on 6 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a director (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Stephen Tony Goodman as a director (2 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 August 2013 | Registered office address changed from Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX England on 16 August 2013 (2 pages) |
16 August 2013 | Appointment of Michael Rutherford Newbould as a director (3 pages) |
16 August 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages) |
16 August 2013 | Appointment of Simon Cooper as a director (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Registered office address changed from Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX England on 16 August 2013 (2 pages) |
16 August 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages) |
16 August 2013 | Appointment of David Mcgolpin as a director (3 pages) |
16 August 2013 | Appointment of Simon Cooper as a director (3 pages) |
16 August 2013 | Appointment of Christopher William Ivor Lockley Ingram as a director (3 pages) |
16 August 2013 | Termination of appointment of John Hornby as a director (2 pages) |
16 August 2013 | Appointment of Michael Rutherford Newbould as a director (3 pages) |
16 August 2013 | Appointment of Christopher William Ivor Lockley Ingram as a director (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Termination of appointment of John Hornby as a director (2 pages) |
16 August 2013 | Appointment of David Mcgolpin as a director (3 pages) |
13 August 2013 | Registration of charge 083164860001 (11 pages) |
13 August 2013 | Registration of charge 083164860001 (11 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
30 July 2013 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
30 July 2013 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
30 July 2013 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
30 July 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Appointment of Mr John Cyril Hornby as a director (2 pages) |
30 July 2013 | Termination of appointment of Peter Crossley as a director (1 page) |
30 July 2013 | Appointment of Mr John Cyril Hornby as a director (2 pages) |
30 July 2013 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
30 July 2013 | Termination of appointment of Peter Crossley as a director (1 page) |
30 July 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 30 July 2013 (1 page) |
3 December 2012 | Incorporation (31 pages) |
3 December 2012 | Incorporation (31 pages) |