Company NameEM2 Limited
Company StatusDissolved
Company Number06621518
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Stephanie Claire Leyshon
StatusClosed
Appointed02 April 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address1 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director NameMrs Stephanie Claire Leyshon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 14 November 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director NamePhilip Pryce-Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Simon James Leyshon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 25 June 2022)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address1 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Shareholders

1 at £1Simon James Leyshon
50.00%
Ordinary
1 at £1Stephanie Leyshon
50.00%
Ordinary

Financials

Year2014
Net Worth£82,636
Cash£101,227
Current Liabilities£22,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
16 May 2013Appointment of Mrs Stephanie Claire Leyshon as a director (2 pages)
16 May 2013Appointment of Mrs Stephanie Claire Leyshon as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from 88 Crawford Street London W1H 2EJ on 1 June 2012 (1 page)
1 June 2012Appointment of Mrs Stephanie Claire Leyshon as a secretary (1 page)
1 June 2012Registered office address changed from 88 Crawford Street London W1H 2EJ on 1 June 2012 (1 page)
1 June 2012Appointment of Mrs Stephanie Claire Leyshon as a secretary (1 page)
1 June 2012Registered office address changed from 88 Crawford Street London W1H 2EJ on 1 June 2012 (1 page)
28 March 2012Termination of appointment of Philip Pryce-Jones as a director (1 page)
28 March 2012Termination of appointment of Philip Pryce-Jones as a director (1 page)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Philip Pryce-Jones on 1 November 2010 (2 pages)
23 June 2011Director's details changed for Philip Pryce-Jones on 1 November 2010 (2 pages)
23 June 2011Director's details changed for Philip Pryce-Jones on 1 November 2010 (2 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Director's details changed for Simon James Leyshon on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Simon James Leyshon on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Simon James Leyshon on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
30 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 September 2008Director appointed simon leyshon (1 page)
18 September 2008Director appointed simon leyshon (1 page)
25 June 2008Director appointed phil pryce-jones (1 page)
25 June 2008Registered office changed on 25/06/2008 from 280 grays inn road london WC1X 8EB (1 page)
25 June 2008Director appointed phil pryce-jones (1 page)
25 June 2008Appointment terminated director luciene james LIMITED (1 page)
25 June 2008Registered office changed on 25/06/2008 from 280 grays inn road london WC1X 8EB (1 page)
25 June 2008Appointment terminated secretary the company registration agents LTD (1 page)
25 June 2008Appointment terminated secretary the company registration agents LTD (1 page)
25 June 2008Appointment terminated director luciene james LIMITED (1 page)
17 June 2008Incorporation (16 pages)
17 June 2008Incorporation (16 pages)