Booth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Lyn P.
20 January 2017
Nature of control:
25-50% voting rights
25-50% shares
Michael P.
20 January 2017 - 16 April 2020
Nature of control:
25-50% shares
Financial data
Date of Accounts
2018-01-31
2019-01-31
2020-01-31
2021-01-31
Current Assets
144,688
236,586
418,439
276,958
Total Assets Less Current Liabilities
89,870
173,131
353,577
265,603
Fearnhill Consulting Limited was formally closed on 2022-12-30.
Fearnhill Consulting was a private limited company that was situated at Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2017-01-20) was run by 1 director.
Director Lyn P. who was appointed on 20 January 2017.
The company was officially categorised as "management consultancy activities other than financial management" (70229).
The most recent confirmation statement was sent on 2021-01-19 and last time the accounts were sent was on 31 January 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2022
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 13 North Park Avenue Roundhay Leeds West Yorkshire LS8 1DN United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on Tuesday 7th September 2021
filed on: 7th, September 2021
| address
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, June 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Thursday 16th April 2020
filed on: 23rd, December 2020
| persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 22nd, June 2020
| accounts
Free Download
(8 pages)
TM01
Director appointment termination date: Friday 17th April 2020
filed on: 7th, May 2020
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 19th January 2020
filed on: 24th, January 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Saturday 19th January 2019
filed on: 30th, January 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 16th, August 2018
| accounts
Free Download
(8 pages)
PSC01
Notification of a person with significant control Friday 20th January 2017
filed on: 24th, January 2018
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 19th January 2018
filed on: 24th, January 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 20th, January 2017
| incorporation