About

Registered Number: 04969860
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2020 (4 years and 2 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Founded in 2003, Recompense Ltd have registered office in Leeds. There are 4 directors listed as Dwyer, John Henry, Knott, David, Hales, Carolyn Anne, Woloshak, Mark for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Carolyn Anne 15 April 2004 22 May 2013 1
WOLOSHAK, Mark 01 March 2009 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DWYER, John Henry 19 November 2012 22 May 2013 1
KNOTT, David 24 July 2012 22 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2020
AM10 - N/A 08 November 2019
AM10 - N/A 08 November 2019
AM23 - N/A 08 November 2019
AM10 - N/A 24 May 2019
AM10 - N/A 08 December 2018
AM10 - N/A 28 May 2018
AM10 - N/A 10 November 2017
AM10 - N/A 30 May 2017
2.24B - N/A 18 November 2016
2.24B - N/A 17 May 2016
2.24B - N/A 11 November 2015
2.31B - N/A 11 November 2015
AD01 - Change of registered office address 29 September 2015
2.24B - N/A 24 June 2015
2.24B - N/A 27 November 2014
2.31B - N/A 27 November 2014
2.24B - N/A 22 May 2014
2.31B - N/A 22 May 2014
2.24B - N/A 09 January 2014
2.40B - N/A 19 November 2013
2.39B - N/A 19 November 2013
F2.18 - N/A 06 September 2013
2.17B - N/A 02 September 2013
2.12B - N/A 06 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
MG01 - Particulars of a mortgage or charge 25 March 2013
AP01 - Appointment of director 20 February 2013
AR01 - Annual Return 22 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2012
AP03 - Appointment of secretary 22 November 2012
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 29 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AP03 - Appointment of secretary 24 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 02 July 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363a - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
225 - Change of Accounting Reference Date 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
MEM/ARTS - N/A 05 March 2004
CERTNM - Change of name certificate 01 March 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 06 March 2013 Outstanding

N/A

Deed of assignment 17 May 2012 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Deed of assignment 23 March 2007 Outstanding

N/A

Debenture 01 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.