Active
Company Information for INSIGHTWAVE LIMITED
UNIT 7 LOGIC PARK SKELTON MOOR WAY, HALTON, LEEDS, LS15 0BF,
|
Company Registration Number
10934809
Private Limited Company
Active |
Company Name | |
---|---|
INSIGHTWAVE LIMITED | |
Legal Registered Office | |
UNIT 7 LOGIC PARK SKELTON MOOR WAY HALTON LEEDS LS15 0BF | |
Company Number | 10934809 | |
---|---|---|
Company ID Number | 10934809 | |
Date formed | 2017-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 27/06/2024 | |
Latest return | ||
Return next due | 26/09/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 14:14:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSIGHTWAVE CONSULTING LTD | British Columbia | Active | Company formed on the 2023-09-13 |
Officer | Role | Date Appointed |
---|---|---|
JASON ELLIOT LESTNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPG (OATLAND) LIMITED | Director | 2018-02-02 | CURRENT | 2017-08-29 | Active | |
TPG (LSP) LIMITED | Director | 2018-01-31 | CURRENT | 2017-08-29 | Active | |
PORTKEEL LIMITED | Director | 2017-10-12 | CURRENT | 1996-12-09 | Active | |
LIVING CARE PHARMACY (WAKEFIELD) LIMITED | Director | 2017-10-12 | CURRENT | 1998-03-24 | Active | |
LIVING CARE PHARMACY (NORTH LEEDS) LIMITED | Director | 2017-10-12 | CURRENT | 2000-04-06 | Active | |
LIVING CARE LIMITED | Director | 2017-10-12 | CURRENT | 2002-07-14 | Active | |
LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED | Director | 2017-10-12 | CURRENT | 2003-02-27 | Active | |
LIVING CARE PHARMACY LIMITED | Director | 2017-10-12 | CURRENT | 2003-10-15 | Active | |
LIVING CARE (LEEDS) LIMITED | Director | 2017-10-12 | CURRENT | 1960-02-19 | Active | |
LIVING CARE PHARMACY (EAST LEEDS) LIMITED | Director | 2017-10-12 | CURRENT | 1988-08-16 | Active | |
GRANDLANE LIMITED | Director | 2016-09-30 | CURRENT | 1996-01-23 | Active | |
LIVING CARE PHARMACY (ILKLEY) LIMITED | Director | 2016-09-13 | CURRENT | 2016-07-05 | Active | |
LIVING CARE PHARMACY GROUP LIMITED | Director | 2016-08-02 | CURRENT | 2016-06-01 | Active | |
LCH REALISATIONS LIMITED | Director | 2016-06-28 | CURRENT | 2016-05-31 | Dissolved 2018-04-02 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JASON ELLIOT LESTNER | ||
Current accounting period shortened from 30/06/23 TO 17/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109348090003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109348090002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109348090004 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109348090006 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LESTNER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LESTNER | ||
DIRECTOR APPOINTED MR DANIEL MARK LEE | ||
DIRECTOR APPOINTED MR DANIEL MARK LEE | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 8 Manor Road Leeds West Yorkshire LS11 9AH England | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 8 Manor Road Leeds West Yorkshire LS11 9AH England | ||
Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16 | ||
Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16 | ||
CESSATION OF DAVID ANDREW LESTNER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID ANDREW LESTNER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JASON ELLIOT LESTNER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JASON ELLIOT LESTNER AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109348090005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109348090005 | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109348090004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109348090001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109348090003 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109348090002 | |
CH01 | Director's details changed for Mr Jason Elliot Lestner on 2019-04-08 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jason Elliot Lestner on 2018-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM 96 Marsh Lane Leeds West Yorkshire LS9 8SR England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109348090001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PSC04 | Change of details for Mr Jason Elliot Lestner as a person with significant control on 2018-08-21 | |
RES12 | Resolution of varying share rights or name | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESTNER | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/06/18 | |
SH01 | 02/02/18 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW LESTNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ELLIOTT LESTNER | |
AP01 | DIRECTOR APPOINTED MR JASON ELLIOT LESTNER | |
PSC07 | CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES ROUND | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIGHTWAVE LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as INSIGHTWAVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |