Company NamePlaces For People Investments Limited
Company StatusDissolved
Company Number10843520
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusClosed
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusClosed
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(4 months, 1 week after company formation)
Appointment Duration4 years (closed 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Graham John Kitchen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2017(4 months, 3 weeks after company formation)
Appointment Duration4 years (closed 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Michael Harris Brodtman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Lynette Lackey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 September 2020Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 October 2019Termination of appointment of Michael Harris Brodtman as a director on 1 October 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2018Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2018Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
27 March 2018Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page)
7 February 2018Appointment of Mr Timothy John Weightman as a director on 7 February 2018 (2 pages)
23 November 2017Appointment of Mr Graham John Kitchen as a director on 22 November 2017 (2 pages)
23 November 2017Appointment of Mr Graham John Kitchen as a director on 22 November 2017 (2 pages)
15 November 2017Appointment of Mr Andrew Winstanley as a director on 8 November 2017 (2 pages)
15 November 2017Appointment of Mr Andrew Winstanley as a director on 8 November 2017 (2 pages)
12 July 2017Appointment of Lynette Lackey as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Lynette Lackey as a director on 30 June 2017 (2 pages)
11 July 2017Appointment of Mr Christopher Robin Leslie Phillips as a director on 30 June 2017 (2 pages)
11 July 2017Appointment of Mr Christopher Robin Leslie Phillips as a director on 30 June 2017 (2 pages)
11 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
11 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
11 July 2017Appointment of Mr Michael Harris Brodtman as a director on 30 June 2017 (2 pages)
11 July 2017Appointment of Mr Michael Harris Brodtman as a director on 30 June 2017 (2 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)