Concierge Consulting Services Limited

General information

Name:

Concierge Consulting Services Ltd

Office Address:

West Hill House Allerton Hill Chapel Allerton LS7 3QB Leeds

Number: 07376937

Incorporation date: 2010-09-15

Dissolution date: 2022-01-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at West Hill House Allerton Hill, Leeds LS7 3QB Concierge Consulting Services Limited was a Private Limited Company with 07376937 Companies House Reg No. This firm was launched on September 15, 2010. Concierge Consulting Services Limited had been prospering on the British market for twelve years. Started as Fast Loan Finance, this business used the name up till July 1, 2013, then it was replaced by Concierge Consulting Services Limited.

Claire R. was this specific enterprise's director, arranged to perform management duties in 2010 in September.

Claire R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Concierge Consulting Services Limited 2013-07-01
  • Fast Loan Finance Limited 2010-09-15

Financial data based on annual reports

Company staff

Claire R.

Role: Director

Appointed: 15 September 2010

Latest update: 2 June 2022

People with significant control

Claire R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 29 September 2021
Confirmation statement last made up date 15 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 October 2014
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 June 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 9 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 9 May 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Wayside Picket Hill Ringwood

Post code:

BH24 3HJ

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies