Background WavePink WaveYellow Wave

NORTHERN STAR TRUSTEES LIMITED (13223425)

NORTHERN STAR TRUSTEES LIMITED (13223425) is an active UK company. incorporated on 24 February 2021. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTHERN STAR TRUSTEES LIMITED has been registered for 5 years. Current directors include AUSTIN, Rebecca Zelia, CAMP, Robert Michael, FITZPATRICK, Sarah Mary and 2 others.

Company Number
13223425
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2021
Age
5 years
Address
Duke House, Leeds, LS1 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUSTIN, Rebecca Zelia, CAMP, Robert Michael, FITZPATRICK, Sarah Mary, MACKENZIE, Dominic Peter Stewart, WEARING, Jonathan Leslie Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN STAR TRUSTEES LIMITED

NORTHERN STAR TRUSTEES LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTHERN STAR TRUSTEES LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13223425

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Duke House 54 Wellington Street Leeds, LS1 2EE,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

AUSTIN, Rebecca Zelia

Active
54 Wellington Street, LeedsLS1 2EE
Born May 1986
Director
Appointed 01 Jan 2022

CAMP, Robert Michael

Active
54 Wellington Street, LeedsLS1 2EE
Born February 1961
Director
Appointed 01 Jan 2022

FITZPATRICK, Sarah Mary

Active
54 Wellington Street, LeedsLS1 2EE
Born March 1980
Director
Appointed 01 Jan 2022

MACKENZIE, Dominic Peter Stewart

Active
54 Wellington Street, LeedsLS1 2EE
Born December 1974
Director
Appointed 24 Feb 2021

WEARING, Jonathan Leslie Mark

Active
54 Wellington Street, LeedsLS1 2EE
Born June 1970
Director
Appointed 24 Feb 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Leslie Mark Wearing

Ceased
54 Wellington Street, LeedsLS1 2EE
Born June 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 01 Jan 2022

Mr Dominic Peter Stewart Mackenzie

Ceased
54 Wellington Street, LeedsLS1 2EE
Born December 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Incorporation Company
24 February 2021
NEWINCIncorporation