Endless Newco Limited

General information

Name:

Endless Newco Ltd

Office Address:

3 Whitehall Quay Leeds LS1 4BF West Yorkshire

Number: 07533657

Incorporation date: 2011-02-17

Dissolution date: 2022-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07533657 thirteen years ago, Endless Newco Limited had been a private limited company until 2022-09-20 - the day it was dissolved. Its last known registration address was 3 Whitehall Quay, Leeds West Yorkshire. The company was known as Tj Debtco until 2012-11-09 then the name was replaced.

The company was managed by an individual director: Christopher L. who was controlling it for almost one year.

The companies that controlled the firm were: Endless Ii (Gp) Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Edinburgh at Lothian Road, EH3 9WJ. Endless Llp. This company could have been reached in Leeds at Whitehall Quay, LS1 4BF.

  • Previous company's names
  • Endless Newco Limited 2012-11-09
  • Tj Debtco Limited 2011-02-17

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 28 June 2022

Latest update: 4 April 2024

People with significant control

Endless Ii (Gp) Llp
Address: 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
Legal authority Scottish
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Endless Llp
Address: 3 Whitehall Quay, Leeds, LS1 4BF, England
Legal authority English
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 March 2023
Confirmation statement last made up date 17 February 2022
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies