About

Registered Number: 09543609
Date of Incorporation: 15/04/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Penzance Indispensable Ltd was founded on 15 April 2015, it's status at Companies House is "Active". We don't know the number of employees at the company. Penzance Indispensable Ltd has 9 directors listed as Fernandes, Lino, Alvarez, Marcos Rodriguez, Donnelly, Ian, Drabble, Dennis, Gillott, Leah Ruth, Ledgerton, Alex James, Pemberton, David, Riggon, Michael, Smaje, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Lino 07 April 2020 - 1
ALVAREZ, Marcos Rodriguez 23 June 2016 15 March 2017 1
DONNELLY, Ian 12 June 2018 06 August 2018 1
DRABBLE, Dennis 12 September 2019 12 December 2019 1
GILLOTT, Leah Ruth 06 August 2018 26 November 2018 1
LEDGERTON, Alex James 09 February 2018 05 April 2018 1
PEMBERTON, David 12 December 2019 07 April 2020 1
RIGGON, Michael 01 May 2015 23 June 2016 1
SMAJE, Peter 29 April 2019 12 September 2019 1

Filing History

Document Type Date
PSC01 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 15 April 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 08 January 2020
AD01 - Change of registered office address 27 December 2019
PSC01 - N/A 27 December 2019
PSC07 - N/A 27 December 2019
AP01 - Appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
PSC01 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
PSC07 - N/A 02 October 2019
AD01 - Change of registered office address 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
PSC01 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
AD01 - Change of registered office address 13 May 2019
TM01 - Termination of appointment of director 10 May 2019
PSC07 - N/A 10 May 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
PSC01 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 17 August 2018
PSC01 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AD01 - Change of registered office address 09 August 2018
PSC07 - N/A 21 June 2018
TM01 - Termination of appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
PSC01 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
PSC01 - N/A 20 June 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
PSC01 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 14 May 2015
AD01 - Change of registered office address 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
NEWINC - New incorporation documents 15 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.