Background WavePink WaveYellow Wave

PEBBLES PROPERTIES LTD (12082174)

PEBBLES PROPERTIES LTD (12082174) is an active UK company. incorporated on 3 July 2019. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PEBBLES PROPERTIES LTD has been registered for 6 years. Current directors include GUILHERME, Luiz Miguel, GUILHERME, Lynsey.

Company Number
12082174
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Armley Manor, Leeds, LS12 2HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GUILHERME, Luiz Miguel, GUILHERME, Lynsey
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLES PROPERTIES LTD

PEBBLES PROPERTIES LTD is an active company incorporated on 3 July 2019 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PEBBLES PROPERTIES LTD was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12082174

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Armley Manor Mistress Lane Leeds, LS12 2HL,

Previous Addresses

165 Main Street Shadwell Leeds LS17 8JD England
From: 14 January 2020To: 23 February 2024
Rouse House, 2 Wyther Lane Leeds LS5 3BT England
From: 3 July 2019To: 14 January 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Capital Update
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Apr 20
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GUILHERME, Luiz Miguel

Active
Mistress Lane, LeedsLS12 2HL
Born March 1960
Director
Appointed 03 Jul 2019

GUILHERME, Lynsey

Active
Mistress Lane, LeedsLS12 2HL
Born February 1974
Director
Appointed 27 Apr 2020

Persons with significant control

1

Mr Luiz Miguel Guilherme

Active
Mistress Lane, LeedsLS12 2HL
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Resolution
14 November 2019
RESOLUTIONSResolutions
Resolution
14 November 2019
RESOLUTIONSResolutions
Resolution
14 November 2019
RESOLUTIONSResolutions
Legacy
8 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2019
SH19Statement of Capital
Legacy
8 November 2019
CAP-SSCAP-SS
Resolution
8 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Incorporation Company
3 July 2019
NEWINCIncorporation