About

Registered Number: 05505488
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 3 West Parade, Wakefield, WF1 1LT

 

Founded in 2005, Eleventeenth Ltd have registered office in the United Kingdom, it's status is listed as "Active". Dodds, Gavin, Edwards, Gareth David, Atkinson, Philip Scott are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Gavin 12 July 2005 - 1
EDWARDS, Gareth David 28 April 2006 - 1
ATKINSON, Philip Scott 28 April 2006 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 July 2019
RESOLUTIONS - N/A 08 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 13 July 2018
PSC04 - N/A 13 June 2018
PSC04 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 July 2017
MR04 - N/A 12 May 2017
MR04 - N/A 03 March 2017
AA - Annual Accounts 23 February 2017
MR01 - N/A 14 February 2017
RESOLUTIONS - N/A 26 July 2016
SH06 - Notice of cancellation of shares 26 July 2016
SH03 - Return of purchase of own shares 26 July 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
395 - Particulars of a mortgage or charge 28 February 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 20 September 2006
363a - Annual Return 26 July 2006
225 - Change of Accounting Reference Date 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
123 - Notice of increase in nominal capital 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

Legal mortgage 19 February 2007 Fully Satisfied

N/A

Debenture 18 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.