Attainment Limited

General information

Name:

Attainment Ltd

Office Address:

Suite 2 2nd Floor Phoenix House 32 West Street BN1 2RT Brighton

Number: 07708856

Incorporation date: 2011-07-18

Dissolution date: 2022-08-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Attainment came into being in 2011 as a company enlisted under no 07708856, located at BN1 2RT Brighton at Suite 2 2nd Floor Phoenix House 32. Its last known status was dissolved. Attainment had been operating in this business for 11 years.

The business was administered by just one managing director: Laurence T., who was chosen to lead the company 13 years ago.

Executives who controlled the firm include: Vivienne C. owned 1/2 or less of company shares. Laurence T. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Laurence T.

Role: Director

Appointed: 18 July 2011

Latest update: 18 July 2023

People with significant control

Vivienne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Laurence T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 29 July 2021
Confirmation statement last made up date 15 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 January 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 December 2012
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2021-02-08 (AD01)
filed on: 8th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2014

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2015

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2016

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode