Background WavePink WaveYellow Wave

PINTON INVESTMENTS LIMITED (04569179)

PINTON INVESTMENTS LIMITED (04569179) is an active UK company. incorporated on 22 October 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINTON INVESTMENTS LIMITED has been registered for 23 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
04569179
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINTON INVESTMENTS LIMITED

PINTON INVESTMENTS LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINTON INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04569179

LTD Company

Age

23 Years

Incorporated 22 October 2002

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ASTONWALL LIMITED
From: 22 October 2002To: 28 November 2002
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 24 May 2023
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN
From: 8 October 2014To: 7 June 2019
380 Kenton Road Harrow Middlesex HA3 8DP
From: 13 November 2012To: 8 October 2014
380 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 12 November 2012To: 13 November 2012
87 Wimpole Street London W1G 9RL
From: 22 October 2002To: 12 November 2012
Timeline

22 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 08 Sept 2005

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 01 Jul 2019

COOPER, Allan Brian

Resigned
13 Erskine Hill, LondonNW11 6HA
Secretary
Appointed 27 Nov 2002
Resigned 01 Apr 2006

LEW, Jacob Stephen

Resigned
Mountcliff House, LondonNW4 2DR
Secretary
Appointed 01 Jan 2015
Resigned 01 Jul 2015

CP SECRETARIES LIMITED

Resigned
Kenton Road, HarrowHA3 8DP
Corporate secretary
Appointed 01 Apr 2006
Resigned 20 Oct 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 27 Nov 2002

COOPER, Allan Brian

Resigned
13 Erskine Hill, LondonNW11 6HA
Born March 1948
Director
Appointed 27 Nov 2002
Resigned 01 Jul 2019

GOLDHILL, Simon Robert

Resigned
Fordhook Avenue, LondonW5 3LR
Born October 1956
Director
Appointed 12 Jul 2003
Resigned 01 Jul 2015

GOLDMEIER, Michael

Resigned
Adelaide House, LondonEC4R 9HA
Born November 1946
Director
Appointed 25 Sept 2006
Resigned 01 Dec 2016

MARTIN, David John

Resigned
5 Park Crescent Mews East, LondonW1N 5HB
Born March 1944
Director
Appointed 27 Nov 2002
Resigned 01 Jul 2013

WEBBER, Daniel Alexander

Resigned
1 Duchess Street, LondonW1W 6AN
Born February 1980
Director
Appointed 01 Oct 2014
Resigned 01 Mar 2017

WEBBER, John David

Resigned
Chateau Azur-Appt 1414, Monte Carlo
Born April 1947
Director
Appointed 01 Apr 2003
Resigned 01 Oct 2014

ZILKHA, Marc

Resigned
7 Rue Versonnex, 1207 GenevaFOREIGN
Born March 1972
Director
Appointed 13 Jul 2003
Resigned 01 Dec 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Oct 2002
Resigned 27 Nov 2002

Persons with significant control

1

36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Change Corporate Secretary Company With Change Date
13 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
1 September 2012
MG01MG01
Legacy
1 September 2012
MG01MG01
Legacy
1 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 March 2007
288cChange of Particulars
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288cChange of Particulars
Legacy
16 December 2005
88(3)88(3)
Legacy
16 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
123Notice of Increase in Nominal Capital
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
88(2)R88(2)R
Legacy
19 September 2003
123Notice of Increase in Nominal Capital
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
123Notice of Increase in Nominal Capital
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2002
NEWINCIncorporation