Background WavePink WaveYellow Wave

PLLG LIMITED (03263725)

PLLG LIMITED (03263725) is an active UK company. incorporated on 15 October 1996. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PLLG LIMITED has been registered for 29 years. Current directors include HARDY, Christopher, SHILLITO, Beverley.

Company Number
03263725
Status
active
Type
ltd
Incorporated
15 October 1996
Age
29 years
Address
Carrwood Park Selby Road, Leeds, LS15 4LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARDY, Christopher, SHILLITO, Beverley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLLG LIMITED

PLLG LIMITED is an active company incorporated on 15 October 1996 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PLLG LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03263725

LTD Company

Age

29 Years

Incorporated 15 October 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 November 2023 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (8 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PETER LEVINE & CO LIMITED
From: 20 January 1998To: 3 February 2003
KLASS MUSIK LIMITED
From: 28 January 1997To: 20 January 1998
U-CALL TECHNOLOGIES (RUSSIA) LIMITED
From: 29 November 1996To: 28 January 1997
MAGNETIC APPLE LIMITED
From: 15 October 1996To: 29 November 1996
Contact
Address

Carrwood Park Selby Road Swillington Common Leeds, LS15 4LG,

Previous Addresses

1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA
From: 5 December 2013To: 9 December 2019
6/8 York Place Leeds West Yorkshire LS1 2DS
From: 15 October 1996To: 5 December 2013
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 09
Loan Cleared
Aug 15
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Dec 24
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PL COMPANY SECRETARIES LIMITED

Active
Selby Road, LeedsLS15 4LG
Corporate secretary
Appointed 17 Nov 2000

HARDY, Christopher

Active
Selby Road, LeedsLS15 4LG
Born April 1980
Director
Appointed 01 Nov 2022

SHILLITO, Beverley

Active
Selby Road, LeedsLS15 4LG
Born June 1962
Director
Appointed 01 Nov 2022

BENTLEY, Moira Doreen

Resigned
94 Springfield Lane, LeedsLS27 9PH
Secretary
Appointed 02 Dec 1996
Resigned 20 Aug 1999

WALKER, Catherine Mary

Resigned
33 Harwill Approach, LeedsLS27 7QW
Secretary
Appointed 20 Aug 1999
Resigned 17 Nov 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Oct 1996
Resigned 02 Dec 1996

CRYER, Julie

Resigned
17 Holden Gardens, SelbyYO8 4JR
Born June 1958
Director
Appointed 01 Apr 2006
Resigned 28 Feb 2009

LEVINE, Peter Michael

Resigned
Waldheimstrasse 31, Zug 6300
Born December 1955
Director
Appointed 02 Dec 1996
Resigned 17 Nov 2000

PAPKOV, Ivan

Resigned
Apartment 300, Moscow
Born August 1963
Director
Appointed 18 Mar 2009
Resigned 30 Oct 2009

PAYNE, Ashley Mary

Resigned
Selby Road, LeedsLS15 4LG
Born January 1974
Director
Appointed 01 Nov 2022
Resigned 06 Oct 2025

RICHARDSON, Daniel

Resigned
Selby Road, LeedsLS15 4LG
Born June 1982
Director
Appointed 28 Feb 2009
Resigned 14 Aug 2023

PL COMPANY NOMINEES LIMITED

Resigned
Selby Road, LeedsLS15 4LG
Corporate director
Appointed 09 Mar 2009
Resigned 01 Dec 2024

PL COMPANY NOMINEES LIMITED

Resigned
6-8 York Place, LeedsLS1 2DS
Corporate director
Appointed 17 Nov 2000
Resigned 01 Apr 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Oct 1996
Resigned 02 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Hardy

Active
Selby Road, LeedsLS15 4LG
Born April 1980

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Daniel Richardson

Ceased
Selby Road, LeedsLS15 4LG
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Resolution
2 October 2025
RESOLUTIONSResolutions
Memorandum Articles
2 October 2025
MAMA
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 December 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 December 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
30 September 2015
AR01AR01
Mortgage Satisfy Charge Full
29 August 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
3 October 2007
353353
Legacy
29 June 2007
287Change of Registered Office
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
13 March 2002
287Change of Registered Office
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
20 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1997
363aAnnual Return
Certificate Change Of Name Company
27 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1996
287Change of Registered Office
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1996
NEWINCIncorporation