General information

Name:

Charlton Morris Ltd

Office Address:

Floor 2 10 Wellington Place LS1 4AP Leeds

Number: 08686363

Incorporation date: 2013-09-11

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Charlton Morris Limited with Companies House Reg No. 08686363 has been on the market for eleven years. This Private Limited Company is officially located at Floor 2, 10 Wellington Place in Leeds and its zip code is LS1 4AP. The enterprise's SIC code is 78109 which means Other activities of employment placement agencies. Charlton Morris Ltd filed its account information for the financial period up to 2022-08-31. Its latest annual confirmation statement was filed on 2022-09-11.

Financial data based on annual reports

Company staff

Madeleine W.

Role: Secretary

Appointed: 25 July 2022

Latest update: 29 October 2023

Tom M.

Role: Director

Appointed: 07 April 2014

Latest update: 29 October 2023

Andrew S.

Role: Director

Appointed: 11 September 2013

Latest update: 29 October 2023

People with significant control

Charlton Morris Holdings Limited
Address: 34 Boar Lane, Leeds, LS1 5DA, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 10879256
Notified on 30 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian R.
Notified on 30 January 2018
Ceased on 30 January 2018
Nature of control:
1/2 or less of shares
Stephen F.
Notified on 30 January 2018
Ceased on 30 January 2018
Nature of control:
1/2 or less of shares
Mackenzie Stuart Limited
Address: No 1 Whitehall Riverside, Leeds, LS1 4BN, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 July 2016
Ceased on 30 January 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 September 2023
Confirmation statement last made up date 11 September 2022
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 11 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 34 Boar Lane Leeds LS1 5DA England on Tue, 19th Sep 2023 to Floor 2 10 Wellington Place Leeds LS1 4AP (AD01)
filed on: 19th, September 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Ground Floor East No 1 Whitehall Riverside Whitehall Road

Post code:

LS1 4BN

City / Town:

Leeds

HQ address,
2015

Address:

Park Row House 19-20 Park Row

Post code:

LS1 5JF

City / Town:

Leeds

HQ address,
2016

Address:

Park Row House 19-20 Park Row

Post code:

LS1 5JF

City / Town:

Leeds

Accountant/Auditor,
2014 - 2016

Name:

Aquarius Business Solutions Llp

Address:

Po Box 660

Post code:

LS22 9AF

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
10
Company Age

Closest Companies - by postcode