(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed quarters of leeds LIMITEDcertificate issued on 03/01/23
filed on: 3rd, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address Tattersall House East Parade Harrogate HG1 5LT. Change occurred at an unknown date. Company's previous address: 8 Weavers Park Copmanthorpe York YO23 3XA England.
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: 25 Stanningley Road Leeds West Yorkshire LS12 3AS.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to October 31, 2020 (was March 31, 2021).
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074045820001, created on July 3, 2020
filed on: 11th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates October 5, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 9, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 8 Weavers Park Copmanthorpe York YO23 3XA.
filed on: 16th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD04) Registers new location: 25 Stanningley Road Leeds West Yorkshire LS12 3AS.
filed on: 16th, October 2016
| address
|
Free Download
(1 page)
|
(AD02) New sail address 8 Weavers Park Copmanthorpe York YO23 3XA. Change occurred at an unknown date. Company's previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom.
filed on: 16th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on July 8, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 11, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 5, 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 13, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 16, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 3, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 9, 2014. Old Address: 25 Stanningley Road Leeds West Yorkshire LS12 1AS United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 22, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 28, 2014. Old Address: the Mill @ Scott Hall 44 Potternewton Mount Leeds West Yorkshire LS7 2DR
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 8, 2013: 300.00 GBP
capital
|
|
(AA) Full accounts data made up to October 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 5, 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 16, 2012. Old Address: 151a Otley Old Road Cookridge Leeds West Yorkshire LS16 6HN England
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 21, 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 14, 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(33 pages)
|