Pindar Scarborough Ltd

DataGardener
pindar scarborough ltd
dissolved
Unknown

Pindar Scarborough Ltd

07520900Private Limited With Share Capital

Minerva 29 East Parade, Leeds, LS15PS
Incorporated

08/02/2011

Company Age

15 years

Directors

4

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Pindar Scarborough Ltd (07520900) is a private limited with share capital incorporated on 08/02/2011 (15 years old) and registered in leeds, LS15PS. The company operates under SIC code 18129 - printing n.e.c..

Pindar scarborough ltd is a printing company based out of the lettershop limited whitehall park whitehall road, leeds, united kingdom.

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 08/02/2011
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

6

CCJs

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:12-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:30-04-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:28-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:27-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Resolution
Category:Resolution
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2012
Resolution
Category:Resolution
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Legacy
Category:Mortgage
Date:05-10-2011
Legacy
Category:Mortgage
Date:04-10-2011
Legacy
Category:Mortgage
Date:01-10-2011
Legacy
Category:Mortgage
Date:01-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2011
Legacy
Category:Mortgage
Date:02-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2011
Incorporation Company
Category:Incorporation
Date:08-02-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2022
Filing Date03/07/2021
Latest Accounts31/05/2020

Trading Addresses

Minerva 29 East Parade, Leeds, LS15PSRegistered
Pindar House, Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO113UY

Contact

01723581581
ymgroup.co.uk
Minerva 29 East Parade, Leeds, LS15PS