Background WavePink WaveYellow Wave

NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)

NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388) is a liquidation UK company. incorporated on 21 April 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH STAR INVESTMENT MANAGEMENT LIMITED has been registered for 8 years. Current directors include ELLIS, Stephen James.

Company Number
10733388
Status
liquidation
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
C/O Pkf Littlejohn Advisory Limited 4th Floor 12, Leeds, LS1 2HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIS, Stephen James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR INVESTMENT MANAGEMENT LIMITED

NORTH STAR INVESTMENT MANAGEMENT LIMITED is an liquidation company incorporated on 21 April 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH STAR INVESTMENT MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68100)

Status

liquidation

Active since 8 years ago

Company No

10733388

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 29 November 2025
For period ending 15 November 2025

Previous Company Names

ALEBARB LIMITED
From: 21 April 2017To: 25 September 2018
Contact
Address

C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds, LS1 2HL,

Previous Addresses

C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL
From: 2 September 2025To: 2 September 2025
C/O Pkf Littlejohn Advisory Ltd Third Floor One Park Row Leeds LS1 5HN United Kingdom
From: 22 January 2025To: 2 September 2025
Third Floor Park Row Leeds LS1 5HN England
From: 21 January 2025To: 22 January 2025
2 Manor Barn Back Lane Rainton Thirsk YO7 3QB England
From: 6 June 2024To: 21 January 2025
Rougier House 5 Rougier Street York YO1 6HZ England
From: 4 January 2023To: 6 June 2024
Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England
From: 15 January 2020To: 4 January 2023
Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ
From: 12 October 2018To: 15 January 2020
Arabesque House Monks Cross Drive York YO32 9GW England
From: 21 April 2017To: 12 October 2018
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Owner Exit
Apr 20
Director Joined
Aug 20
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ELLIS, Stephen James

Active
King Street, LeedsLS1 2HL
Born December 1952
Director
Appointed 14 May 2019

CHAMBERS, Martin

Resigned
5 Rougier Street, YorkYO1 6HZ
Born February 1984
Director
Appointed 05 Oct 2023
Resigned 12 Oct 2023

ELLIS, Paul James

Resigned
5 Rougier Street, YorkYO1 6HZ
Born October 1978
Director
Appointed 07 Aug 2020
Resigned 02 Jun 2023

ELLIS, Stephen James

Resigned
Littlefield Close, YorkYO26 6HX
Born December 1952
Director
Appointed 21 Apr 2017
Resigned 30 Nov 2018

FARMER, John Anthony

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born March 1954
Director
Appointed 30 Nov 2018
Resigned 01 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr John Anthony Farmer

Ceased
1 St. Mary's Court, YorkYO24 1AH
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 23 Nov 2018
Ceased 01 Dec 2019

Mr Stephen James Ellis

Active
King Street, LeedsLS1 2HL
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 23 Nov 2018

Mr Stephen James Ellis

Ceased
Littlefield Close, YorkYO26 6HX
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Apr 2017
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 November 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
21 October 2025
RM02RM02
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 March 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
20 February 2025
600600
Resolution
20 February 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
22 January 2025
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Incorporation Company
21 April 2017
NEWINCIncorporation