About

Registered Number: 05287711
Date of Incorporation: 16/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Elizabeth Court, Collingham, Wetherby, West Yorkshire, LS22 5JL

 

Having been setup in 2004, Michael Pearson Ltd have registered office in Wetherby, West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Pearson, Michael Anthony, Pearson, Alexandra Louise, Riches, Jennifer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Michael Anthony 10 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Alexandra Louise 10 December 2013 11 February 2020 1
RICHES, Jennifer 10 December 2004 14 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM02 - Termination of appointment of secretary 11 February 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AA - Annual Accounts 01 July 2014
AP03 - Appointment of secretary 10 December 2013
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 07 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
225 - Change of Accounting Reference Date 30 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
287 - Change in situation or address of Registered Office 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
CERTNM - Change of name certificate 24 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.