About

Registered Number: 02582550
Date of Incorporation: 14/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Asda House, Southbanks, Great Wilson Street, Leeds West Yorkshire, LS11 5AD

 

Corinth Investments Ltd was established in 1991, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Burnley, Roger Michael, Simpson, Alexander, Miller, John Ashley Laing at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNLEY, Roger Michael 01 January 2020 - 1
MILLER, John Ashley Laing 19 April 1991 25 September 1992 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alexander 01 June 2013 29 April 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 04 January 2020
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 01 January 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 20 April 2016
RP04 - N/A 09 March 2016
TM01 - Termination of appointment of director 23 February 2016
RESOLUTIONS - N/A 01 February 2016
RESOLUTIONS - N/A 12 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2016
SH19 - Statement of capital 12 January 2016
CAP-SS - N/A 12 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 08 October 2014
RP04 - N/A 02 May 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 10 September 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 26 November 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 20 July 2011
RESOLUTIONS - N/A 14 June 2011
CC04 - Statement of companies objects 14 June 2011
AR01 - Annual Return 05 April 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 17 January 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
SA - Shares agreement 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
CERTNM - Change of name certificate 20 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 06 November 2006
RESOLUTIONS - N/A 28 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 April 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 24 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 24 March 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 01 March 1994
288 - N/A 16 February 1994
AA - Annual Accounts 10 February 1994
288 - N/A 11 January 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 September 1993
288 - N/A 04 August 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
AA - Annual Accounts 06 May 1993
288 - N/A 07 April 1993
288 - N/A 19 October 1992
288 - N/A 13 October 1992
288 - N/A 22 September 1992
363x - Annual Return 11 March 1992
288 - N/A 07 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 01 June 1991
288 - N/A 01 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 1991
123 - Notice of increase in nominal capital 01 June 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
287 - Change in situation or address of Registered Office 22 May 1991
NEWINC - New incorporation documents 14 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.