About

Registered Number: 07786955
Date of Incorporation: 26/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: L RICHARDSON, The Lettershop Limited, Whitehall Park, Whitehall Road, Leeds, LS12 5XX,

 

Having been setup in 2011, York Mailing Group Ltd has its registered office in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 2 directors listed as Richardson, Lee David, Goodman, Stephen Tony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Lee David 02 September 2015 - 1
GOODMAN, Stephen Tony 05 March 2014 02 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 28 January 2019
MR01 - N/A 06 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AD01 - Change of registered office address 05 October 2016
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 23 October 2015
SH06 - Notice of cancellation of shares 19 October 2015
AR01 - Annual Return 13 October 2015
SH03 - Return of purchase of own shares 30 September 2015
RESOLUTIONS - N/A 25 September 2015
AP03 - Appointment of secretary 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
RESOLUTIONS - N/A 18 September 2015
MR01 - N/A 09 September 2015
MR04 - N/A 27 August 2015
AA - Annual Accounts 24 February 2015
RESOLUTIONS - N/A 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 06 March 2014
AP03 - Appointment of secretary 05 March 2014
AP01 - Appointment of director 05 March 2014
CERTNM - Change of name certificate 27 February 2014
RESOLUTIONS - N/A 25 February 2014
CONNOT - N/A 25 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 11 October 2013
RESOLUTIONS - N/A 01 August 2013
RESOLUTIONS - N/A 01 August 2013
RESOLUTIONS - N/A 01 August 2013
MEM/ARTS - N/A 01 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2013
AP01 - Appointment of director 15 July 2013
SH08 - Notice of name or other designation of class of shares 15 July 2013
AR01 - Annual Return 08 November 2012
AA01 - Change of accounting reference date 20 August 2012
RESOLUTIONS - N/A 13 August 2012
SH01 - Return of Allotment of shares 13 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AA - Annual Accounts 12 June 2012
AA01 - Change of accounting reference date 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AD01 - Change of registered office address 13 February 2012
NEWINC - New incorporation documents 26 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Third party debenture 03 August 2012 Outstanding

N/A

Debenture 03 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.