About

Registered Number: 06428331
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

 

08direct Ltd was founded on 15 November 2007 and has its registered office in Leeds, West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed as Gallagher, John Michael, Gough, Gary, Rizvi, Mohammed Zia, Rourke, Paul James, Wellings, Philip Scott, Griffiths, Richard for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Richard 17 February 2011 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, John Michael 08 August 2013 01 December 2013 1
GOUGH, Gary 15 November 2007 20 May 2008 1
RIZVI, Mohammed Zia 01 November 2009 16 November 2009 1
ROURKE, Paul James 16 November 2009 08 August 2013 1
WELLINGS, Philip Scott 15 November 2007 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 17 November 2014
AA01 - Change of accounting reference date 07 November 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 24 July 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 04 September 2013
AP03 - Appointment of secretary 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 03 September 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 10 March 2011
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 April 2010
DISS40 - Notice of striking-off action discontinued 31 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AP03 - Appointment of secretary 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.