Recompense Limited LEEDS


Recompense Limited was formally closed on 2020-02-08. Recompense was a private limited company that was located at Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ. The company (formally formed on 2003-11-19) was run by 2 directors.
Director Irene W. who was appointed on 02 March 2004.
Director Matthew R. who was appointed on 02 March 2004.

The company was classified as "solicitors" (69102). As stated in the CH database, there was a name change on 2004-03-01, their previous name was Michco 398. 2012-11-19 was the date of the latest annual return.

Recompense Limited Address / Contact

Office Address Fourth Floor Toronto Square
Office Address2 Toronto Street
Town Leeds
Post code LS1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969860
Date of Incorporation Wed, 19th Nov 2003
Date of Dissolution Sat, 8th Feb 2020
Industry Solicitors
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2013
Account last made up date Fri, 30th Sep 2011
Next confirmation statement due date Sat, 3rd Dec 2016
Return last made up date Mon, 19th Nov 2012

Company staff

Irene W.

Position: Director

Appointed: 02 March 2004

Matthew R.

Position: Director

Appointed: 02 March 2004

John D.

Position: Director

Appointed: 12 February 2013

Resigned: 22 May 2013

John D.

Position: Secretary

Appointed: 19 November 2012

Resigned: 22 May 2013

David K.

Position: Secretary

Appointed: 24 July 2012

Resigned: 22 October 2012

Mark W.

Position: Director

Appointed: 01 March 2009

Resigned: 28 January 2011

John S.

Position: Director

Appointed: 01 October 2006

Resigned: 07 May 2008

Carolyn H.

Position: Director

Appointed: 15 April 2004

Resigned: 22 May 2013

John H.

Position: Secretary

Appointed: 02 March 2004

Resigned: 03 August 2012

John H.

Position: Director

Appointed: 02 March 2004

Resigned: 03 August 2012

Michelmores Directors Limited

Position: Corporate Director

Appointed: 19 November 2003

Resigned: 02 March 2004

Michelmores Directors Limited

Position: Corporate Secretary

Appointed: 19 November 2003

Resigned: 02 March 2004

Company previous names

Michco 398 March 1, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Change of registered address from The Manor Office 12 Victoria Street Paignton Devon TQ4 5DW England on 2015/09/29 to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 29th, September 2015
Free Download (2 pages)

Company search

Advertisements