PEARSON CROSSLAND DIRECT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of affairs

View Document

21/03/2421 March 2024 Registered office address changed from 5 the Courtyard Hawksworth Estate Thorpe Lane Guiseley Leeds West Yorkshire LS20 8LG to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Termination of appointment of Victoria Nahajec as a director on 2024-02-05

View Document

15/02/2415 February 2024 Termination of appointment of Caroline Ann Crossland as a director on 2024-02-05

View Document

15/02/2415 February 2024 Termination of appointment of Michael Barber as a director on 2024-02-05

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Ms Victoria Nahajec as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Michael Barber as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS CAROLINE ANN CROSSLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL CROSSLAND / 10/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL CROSSLAND / 01/01/2020

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEWART

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL CROSSLAND / 01/01/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MONCRIEFF

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 29/03/17 STATEMENT OF CAPITAL GBP 7581

View Document

06/06/176 June 2017 ALTER ARTICLES 29/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MISS DEBORAH ELIZABETH STEWART

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARBER

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN FOX

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARBER / 25/10/2007

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: NEW PUDSEY COURT, 101 BRADFORD ROAD, LEEDS YORKSHIRE LS28 6AT

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: NEW PUDSEY STREET 101 BRADFORD ROAD LEEDS YORKSHIRE LS28 6AT

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 £ IC 22504/7579 16/06/05 £ SR 14925@1=14925

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 £ NC 22800/22900 01/10/

View Document

21/02/0521 February 2005 NC INC ALREADY ADJUSTED 01/10/04

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 06/04/02; CHANGE OF MEMBERS

View Document

12/03/0212 March 2002 £ NC 22500/22800 29/01/02

View Document

12/03/0212 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/04/01; NO CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 £ NC 100/22500 30/06/99

View Document

30/11/9930 November 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 06/04/92; CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: CASTLETON MILL ARMLEY ROAD LEEDS LS12 2DS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 S386 DISP APP AUDS 26/04/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

04/10/904 October 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/10/904 October 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 76 CORNWALL ROAD HARROGATE HG1 2NE

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company