Toneport Holdings Limited LEEDS


Toneport Holdings Limited was officially closed on 2020-09-29. Toneport Holdings was a private limited company that could have been found at 1A Tower Square, Leeds, LS1 4DL, UNITED KINGDOM. This company (formally started on 2017-01-30) was run by 2 directors.
Director Neil M. who was appointed on 30 January 2017.
Director Charlotte T. who was appointed on 30 January 2017.

The company was categorised as "activities of financial services holding companies" (64205). According to the official records, there was a name alteration on 2017-04-10, their previous name was Progenyco 01. The last confirmation statement was filed on 2020-01-29 and last time the statutory accounts were filed was on 31 December 2017.

Toneport Holdings Limited Address / Contact

Office Address 1a Tower Square
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10591350
Date of Incorporation Mon, 30th Jan 2017
Date of Dissolution Tue, 29th Sep 2020
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 3 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 12th Mar 2021
Last confirmation statement dated Wed, 29th Jan 2020

Company staff

Neil M.

Position: Director

Appointed: 30 January 2017

Charlotte T.

Position: Director

Appointed: 30 January 2017

Dominic L.

Position: Director

Appointed: 17 March 2017

Resigned: 02 October 2019

Andrew P.

Position: Director

Appointed: 17 March 2017

Resigned: 02 October 2019

People with significant control

Lawsco Holdings Limited

Progeny House 46 Park Place, Leeds, West Yorkshire, LS1 2RY

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06504612
Notified on 30 January 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Progenyco 01 April 10, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
Free Download (1 page)

Company search