Background WavePink WaveYellow Wave

FAIRMOUNT LTD. (02320187)

FAIRMOUNT LTD. (02320187) is an active UK company. incorporated on 22 November 1988. with registered office in Saltaire Shipley. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FAIRMOUNT LTD. has been registered for 37 years. Current directors include CZAJKA, Janina, CZAJKA, Konrad Joseph.

Company Number
02320187
Status
active
Type
ltd
Incorporated
22 November 1988
Age
37 years
Address
Victoria House 66-70 Bingley Road, Saltaire Shipley, BD18 4DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CZAJKA, Janina, CZAJKA, Konrad Joseph
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMOUNT LTD.

FAIRMOUNT LTD. is an active company incorporated on 22 November 1988 with the registered office located in Saltaire Shipley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FAIRMOUNT LTD. was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02320187

LTD Company

Age

37 Years

Incorporated 22 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

LOGSENT LIMITED
From: 22 November 1988To: 6 February 1989
Contact
Address

Victoria House 66-70 Bingley Road Saltaire Shipley, BD18 4DJ,

Previous Addresses

10 Nab Wood Drive Shipley West Yorks BD18 4EJ
From: 22 November 1988To: 20 January 2014
Timeline

6 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Capital Update
Oct 10
Loan Secured
Oct 24
Loan Cleared
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CZAJKA, Konrad Joseph

Active
Bingley Road, Saltaire ShipleyBD18 4DJ
Secretary
Appointed N/A

CZAJKA, Janina

Active
Bingley Road, Saltaire ShipleyBD18 4DJ
Born August 1951
Director
Appointed N/A

CZAJKA, Konrad Joseph

Active
Bingley Road, Saltaire ShipleyBD18 4DJ
Born July 1949
Director
Appointed N/A

Persons with significant control

3

1 Active
2 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Ceased 29 Sept 2025
66/70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
66-70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 October 2010
SH19Statement of Capital
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Legacy
24 September 2010
SH20SH20
Legacy
24 September 2010
CAP-SSCAP-SS
Resolution
24 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
7 March 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
21 July 1992
363aAnnual Return
Legacy
21 July 1992
287Change of Registered Office
Legacy
21 July 1992
363aAnnual Return
Legacy
21 July 1992
363aAnnual Return
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
4 January 1992
225(1)225(1)
Legacy
14 August 1991
395Particulars of Mortgage or Charge
Gazette Notice Compulsory
12 March 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Memorandum Articles
18 February 1989
MEM/ARTSMEM/ARTS
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
5 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Legacy
30 January 1989
287Change of Registered Office
Incorporation Company
22 November 1988
NEWINCIncorporation