Professional Inspirations Ltd

General information

Name:

Professional Inspirations Limited

Office Address:

C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby LE19 4SA Leicester

Number: 05358415

Incorporation date: 2005-02-09

Dissolution date: 2023-08-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicester LE19 4SA Professional Inspirations Ltd was a Private Limited Company registered under the 05358415 registration number. It'd been started nineteen years ago before was dissolved on Saturday 26th August 2023.

Within the limited company, most of director's responsibilities had been fulfilled by Chloe O. and Christine O.. Amongst these two executives, Chloe O. had supervised the limited company for the longest time, having been a vital addition to directors' team for five years.

Executives who had significant control over the firm were: Christine O. had substantial control or influence over the company. Chloe O. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Chloe O.

Role: Director

Appointed: 17 August 2018

Latest update: 2 March 2023

Christine O.

Role: Director

Appointed: 17 August 2018

Latest update: 2 March 2023

People with significant control

Christine O.
Notified on 17 August 2018
Nature of control:
substantial control or influence
Chloe O.
Notified on 17 August 2018
Nature of control:
substantial control or influence
Nige O.
Notified on 9 February 2017
Ceased on 17 August 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 23 February 2020
Confirmation statement last made up date 09 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1 June 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 8 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 April 2013
Annual Accounts 17 June 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 11th Feb 2021. New Address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA. Previous address: 109 Swan Street Sileby LE12 7NN (AD01)
filed on: 11th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Lavender Cottage Bradley

Post code:

SY13 4RA

City / Town:

Whitchurch

HQ address,
2014

Address:

Lavender Cottage Bradley

Post code:

SY13 4RA

City / Town:

Whitchurch

HQ address,
2015

Address:

Redbrook View Redbrook Maelor

Post code:

SY13 3AD

City / Town:

Whitchurch

HQ address,
2016

Address:

Redbrook View Redbrook Maelor

Post code:

SY13 3AD

City / Town:

Whitchurch

Accountant/Auditor,
2015 - 2016

Name:

Colin F. Whitfield & Co Limited

Address:

Redbrook View Redbrook

Post code:

SY13 3AD

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode