GENESIS 1:3 LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/10/2414 October 2024 Registered office address changed from Units 1-3 Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE to 9 Cabot Lane Poole BH17 7BY on 2024-10-14

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Change of details for The National Lighting Company Limited as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/01/235 January 2023 Cessation of Meyer Maslo as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Jacob Schimmel as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Notification of The National Lighting Company Limited as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MICHAEL DAVID LAST

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR MICHAEL WAYNE DAVIS

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODD

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR HAYFIELD

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR MICHAEL WAYNE DAVIS

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD

View Document

12/03/1512 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DODD / 01/02/2014

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DODD / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PHILIP HAYFIELD / 05/03/2010

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN WRIGHT

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN WRIGHT

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR CHRISTOPHER DODD

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR NIKI WRIGHT

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SANDBERG

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM FELNEX ROAD CROSS GREEN IND ESTATE LEEDS WEST YORKSHIRE LS9 0SS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL FOX

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/10/073 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0722 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ADOPT MEM AND ARTS 13/02/98

View Document

18/05/9818 May 1998 CAPITALISATION/CONVERSI 13/02/98

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: FELNEX ROAD CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0SS

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BH

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: ORIENT HOUSE CHURCH WAY WELLINGBOROUGH NORTHANTS

View Document

30/11/9330 November 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

07/05/937 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/03/9310 March 1993 COMPANY NAME CHANGED GOLDENLACE LIMITED CERTIFICATE ISSUED ON 11/03/93

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/93

View Document

17/02/9317 February 1993 £ NC 100/1000000 11/02/93

View Document

22/01/9322 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information