About

Registered Number: 05623503
Date of Incorporation: 15/11/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (9 years and 3 months ago)
Registered Address: PRICEWATERHOUSECOOPERS LLP, Benso House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Founded in 2005, Spring Residential Ltd have registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The current directors of this organisation are listed as Fenwick, Keith, Lovett, Brett Anthony James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Keith 23 January 2006 22 September 2008 1
LOVETT, Brett Anthony James 23 January 2006 19 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
2.35B - N/A 21 September 2015
2.24B - N/A 09 April 2015
2.24B - N/A 01 October 2014
2.24B - N/A 01 April 2014
2.31B - N/A 11 February 2014
2.24B - N/A 04 December 2013
2.24B - N/A 04 October 2013
TM02 - Termination of appointment of secretary 26 September 2013
2.24B - N/A 16 April 2013
2.24B - N/A 28 September 2012
2.24B - N/A 29 March 2012
2.31B - N/A 08 March 2012
2.24B - N/A 29 September 2011
2.24B - N/A 30 March 2011
TM02 - Termination of appointment of secretary 08 November 2010
2.24B - N/A 04 October 2010
2.24B - N/A 09 April 2010
2.24B - N/A 01 April 2010
2.31B - N/A 10 March 2010
2.24B - N/A 08 October 2009
2.23B - N/A 20 May 2009
2.23B - N/A 15 May 2009
2.17B - N/A 08 May 2009
2.16B - N/A 01 May 2009
287 - Change in situation or address of Registered Office 20 March 2009
2.12B - N/A 13 March 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 15 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
363s - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
395 - Particulars of a mortgage or charge 28 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
225 - Change of Accounting Reference Date 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
MEM/ARTS - N/A 02 December 2005
CERTNM - Change of name certificate 18 November 2005
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 November 2007 Outstanding

N/A

Legal mortgage 11 May 2007 Outstanding

N/A

Legal mortgage 31 March 2007 Outstanding

N/A

Debenture 22 December 2006 Outstanding

N/A

Legal mortgage 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.