About

Registered Number: 07479181
Date of Incorporation: 29/12/2010 (14 years and 3 months ago)
Company Status: Administration
Registered Address: Centrral Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Based in Leeds, Phosphorus Holdco Plc was established in 2010, it's status in the Companies House registry is set to "Administration". This company has one director listed as Lloyd, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Steven 27 April 2011 - 1

Filing History

Document Type Date
2.12B - N/A 24 February 2020
AM16 - N/A 23 December 2019
AM10 - N/A 11 September 2019
AM19 - N/A 26 March 2019
AM10 - N/A 12 March 2019
AM10 - N/A 11 September 2018
AM10 - N/A 09 March 2018
AM10 - N/A 07 September 2017
2.24B - N/A 17 March 2017
2.38B - N/A 21 December 2016
AD01 - Change of registered office address 14 October 2016
2.24B - N/A 19 September 2016
2.40B - N/A 08 June 2016
2.38B - N/A 08 June 2016
2.24B - N/A 14 March 2016
2.31B - N/A 14 October 2015
2.24B - N/A 11 September 2015
F2.18 - N/A 26 November 2014
2.16B - N/A 18 November 2014
2.17B - N/A 13 November 2014
AD01 - Change of registered office address 23 October 2014
2.12B - N/A 17 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 13 September 2013
RESOLUTIONS - N/A 13 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2013
MAR - Memorandum and Articles - used in re-registration 13 September 2013
BS - Balance sheet 13 September 2013
AUDR - Auditor's report 13 September 2013
AUDS - Auditor's statement 13 September 2013
CERT5 - Re-registration of a company from private to public 13 September 2013
RR01 - Application by a private company for re-registration as a public company 13 September 2013
SH19 - Statement of capital 13 September 2013
CAP-SS - N/A 13 September 2013
SH01 - Return of Allotment of shares 13 September 2013
RESOLUTIONS - N/A 05 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2013
SH19 - Statement of capital 05 August 2013
CAP-SS - N/A 05 August 2013
SH01 - Return of Allotment of shares 05 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 08 June 2011
AP03 - Appointment of secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
CERTNM - Change of name certificate 15 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.