Leeds Burger Trading Limited (number 12311247) is a private limited company incorporated on 2019-11-12 in United Kingdom. This company is registered at Unit 11 The Springs, Thorpe Park, Leeds LS15 8GG. Leeds Burger Trading Limited operates SIC code: 56290 that means "other food services".
Company details
Name
Leeds Burger Trading Limited
Number
12311247
Date of Incorporation:
November 12, 2019
End of financial year:
31 March
Address:
Unit 11 The Springs, Thorpe Park, Leeds, LS15 8GG
SIC code:
56290 - Other food services
Moving to the 1 managing director that can be found in the above-mentioned firm, we can name: Keith F. (appointed on 12 November 2019). The Companies House lists 2 persons of significant control, namely: Keith F. has 1/2 or less of shares, 1/2 or less of voting rights, Thomas P. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2021-03-31
Current Assets
68,903
Fixed Assets
77,586
Total Assets Less Current Liabilities
-5,192
People with significant control
Keith F.
12 November 2019
Nature of control:
25-50% voting rights
25-50% shares
Thomas P.
12 November 2019 - 1 October 2022
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(PSC07) Cessation of a person with significant control 1st October 2022
filed on: 24th, May 2023
| persons with significant control
Free Download
(1 page)
Download filing
(PSC07) Cessation of a person with significant control 1st October 2022
filed on: 24th, May 2023
| persons with significant control
Free Download
(1 page)
(TM01) 13th May 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
| officers
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
Free Download
(1 page)
(CH01) On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
Free Download
(2 pages)
(CH01) On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 9th January 2023
filed on: 9th, January 2023
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 9th January 2023
filed on: 9th, January 2023
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 15th March 2022. New Address: Unit 11 the Springs Thorpe Park Leeds LS15 8GG. Previous address: Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
filed on: 15th, March 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 11th November 2021
filed on: 7th, January 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 12th, November 2021
| accounts
Free Download
(11 pages)
(CS01) Confirmation statement with updates 11th November 2020
filed on: 27th, November 2020
| confirmation statement
Free Download
(5 pages)
(AA01) Current accounting period extended from 30th November 2020 to 31st March 2021
filed on: 19th, November 2019
| accounts
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 12th, November 2019
| incorporation