Background WavePink WaveYellow Wave

REACH 4 SOLUTIONS LIMITED (05000377)

REACH 4 SOLUTIONS LIMITED (05000377) is an active UK company. incorporated on 19 December 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. REACH 4 SOLUTIONS LIMITED has been registered for 22 years. Current directors include LILLEY, Jonathan Michael, STOREY, Michael Lloyd.

Company Number
05000377
Status
active
Type
ltd
Incorporated
19 December 2003
Age
22 years
Address
1 Bachelor Lane, Leeds, LS18 5NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LILLEY, Jonathan Michael, STOREY, Michael Lloyd
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH 4 SOLUTIONS LIMITED

REACH 4 SOLUTIONS LIMITED is an active company incorporated on 19 December 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. REACH 4 SOLUTIONS LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

05000377

LTD Company

Age

22 Years

Incorporated 19 December 2003

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Bachelor Lane Horsforth Leeds, LS18 5NA,

Previous Addresses

Suite 6 Dorial House 89a New Road Side Leeds West Yorkshire LS18 4QD
From: 19 December 2003To: 7 December 2012
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
May 12
Director Left
Aug 14
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Funding Round
Jul 25
Funding Round
Jul 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LILLEY, Jonathan Michael

Active
Bachelor Lane, LeedsLS18 5NA
Born July 1966
Director
Appointed 17 May 2018

STOREY, Michael Lloyd

Active
Bachelor Lane, LeedsLS18 5NA
Born December 1975
Director
Appointed 17 May 2018

PIRIE, Alan Keith

Resigned
11 The Meadow, LeedsLS14 3LD
Secretary
Appointed 19 Dec 2003
Resigned 05 Jul 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Dec 2003
Resigned 19 Dec 2003

CHANDLER, Peter Norman

Resigned
Chevin Avenue, Bradford Road, IlkleyLS29 6DY
Born January 1956
Director
Appointed 19 Dec 2003
Resigned 08 Jul 2014

DIXON, Reginald Graham

Resigned
3 Meadow Road, ScunthorpeDN17 1RS
Born October 1952
Director
Appointed 19 Dec 2003
Resigned 16 Feb 2009

MURRAY, Stephen John

Resigned
23 Snowdrop Road, HartlepoolTS26 0WN
Born January 1961
Director
Appointed 19 Dec 2003
Resigned 29 Sept 2008

PIRIE, Alan Keith

Resigned
11 The Meadow, LeedsLS14 3LD
Born February 1952
Director
Appointed 19 Dec 2003
Resigned 05 Jul 2018

VICKERS, Andrew Charles

Resigned
214, DoncasterDN4 6PA
Born October 1966
Director
Appointed 19 Dec 2003
Resigned 09 May 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Dec 2003
Resigned 19 Dec 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Lloyd Storey

Active
Bachelor Lane, LeedsLS18 5NA
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Jul 2018

Mr Jonathan Michael Lilley

Active
Bachelor Lane, LeedsLS18 5NA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2018

Mr Alan Keith Pirie

Ceased
Bachelor Lane, LeedsLS18 5NA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 19 Dec 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
30 September 2007
287Change of Registered Office
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
287Change of Registered Office
Incorporation Company
19 December 2003
NEWINCIncorporation