About

Registered Number: 04614834
Date of Incorporation: 11/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Mount House, 90 The Mount, York, North Yorkshire, YO24 1AR

 

Based in North Yorkshire, Trinityone (Leeds) Ltd was setup in 2002, it's status at Companies House is "Active". This company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 20 September 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 30 September 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 January 2007
353 - Register of members 16 January 2007
RESOLUTIONS - N/A 16 June 2006
AUD - Auditor's letter of resignation 16 June 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
AA - Annual Accounts 12 August 2004
395 - Particulars of a mortgage or charge 18 June 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 21 January 2004
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
395 - Particulars of a mortgage or charge 21 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

Legal charge 15 June 2004 Outstanding

N/A

Debenture 30 October 2003 Outstanding

N/A

Legal charge 30 October 2003 Outstanding

N/A

Legal charge 30 October 2003 Outstanding

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.