Company NameLeeds Law Society(The)
Company StatusActive
Company Number00005017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David William Martin Barraclough
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr John David Cowgill
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(108 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMs Susan Alison Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMs Catherine Marie Woodward
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMs Emma-Lisbeth Pearmaine
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(112 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Mark James Turnbull
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(113 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr William Alexander Barton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Thomas Matusiak
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Matthew Thomas Jones
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Luke Mathew Corcoran
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Secretary NameMs Susan Alison Harris
StatusCurrent
Appointed01 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Director NameMrs Kara Frith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMiss Sarah Wales
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Director NameMiss Shanika Haynes
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMrs Itohan Chineze Ododo Odekunle
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(118 years after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Nigel Brook
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMs Jacqueline Ainsley-Stringer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMiss Kimberley Amelia Woodhead
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMiss Fiona Barber
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(121 years, 6 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 175
33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr David James Ake
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 63 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Director NameMr Robert Keith Addlestone
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkwood Gardens
Leeds
LS8 1JG
Secretary NameMr Alistair Murray Babbington
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address150 Chapeltown Road
Leeds
West Yorkshire
LS7 4EE
Director NameHeather Anderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 May 2001)
RoleSolicitor
Correspondence Address65 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Secretary NameMr James Hedley Towler
NationalityBritish
StatusResigned
Appointed18 May 1993(91 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Colber Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Secretary NameJonathan Michael Harry Oxley
NationalityBritish
StatusResigned
Appointed16 May 1996(94 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleSolicitor
Correspondence Address16 Woodland Close
Goldsborough
Knaresborough
North Yorkshire
HG5 8NH
Director NameGillian Anderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1998)
RoleSolicitor
Correspondence Address37 Victoria Street
Stocksbridge
Sheffield
South Yorkshire
S30 5FY
Secretary NameGillian Anderson
NationalityBritish
StatusResigned
Appointed12 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1998)
RoleSolicitor
Correspondence Address37 Victoria Street
Stocksbridge
Sheffield
South Yorkshire
S30 5FY
Secretary NameRichard Watkinson
NationalityBritish
StatusResigned
Appointed17 May 2001(99 years, 5 months after company formation)
Appointment Duration12 months (resigned 16 May 2002)
RoleSolicitor
Correspondence Address12 Lombard Street
Rawdon
Leeds
West Yorkshire
LS19 6BW
Secretary NameRichard Courtney Wood
NationalityBritish
StatusResigned
Appointed16 May 2002(100 years, 5 months after company formation)
Appointment Duration12 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address7 New Adel Avenue
Adel
Leeds
West Yorkshire
LS16 6BE
Secretary NameMarie Walsh
NationalityBritish
StatusResigned
Appointed20 July 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address68 Haven Chase
Cookridge
Leeds
West Yorkshire
LS16 6SG
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed13 May 2004(102 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameMr Marcus Daniel Armstrong
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(108 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMr Colin Manus Gilbert
StatusResigned
Appointed06 May 2014(112 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2015)
RoleCompany Director
Correspondence Address1 Albion Place
Leeds
LS1 6JL
Secretary NameMs Rebecca Procter
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2016)
RoleCompany Director
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Secretary NameMs Catherine Marie Woodward
StatusResigned
Appointed01 June 2016(114 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address62 Wellington Street
Leeds
LS1 2EE

Contact

Websitewww.leedslawsociety.org.uk/
Email address[email protected]
Telephone0113 2454997
Telephone regionLeeds

Location

Registered AddressPO Box 175
33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£554,865
Cash£161,922
Current Liabilities£48,673

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

6 June 1990Delivered on: 15 June 1990
Satisfied on: 22 January 2015
Persons entitled: Leeds & Holbeck Building Society.

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 1 albion place, leeds, west yorkshire.
Fully Satisfied
3 January 1933Delivered on: 14 January 1933
Satisfied on: 17 June 1991
Persons entitled: Public Trustee

Classification: Further charge
Secured details: £600.
Particulars: 1 albion place, leeds.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
23 October 2023Termination of appointment of Sinead Frost as a director on 17 October 2023 (1 page)
23 October 2023Termination of appointment of Susan Margaret Fox as a director on 17 October 2023 (1 page)
23 October 2023Termination of appointment of Charlotte Amy Parkinson as a director on 17 October 2023 (1 page)
13 June 2023Appointment of Miss Fiona Barber as a director on 1 June 2023 (2 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
1 June 2022Appointment of Mrs Sinead Frost as a director on 1 June 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Ahsan Khan as a director on 18 May 2022 (1 page)
23 May 2022Appointment of Miss Kimberley Amelia Woodhead as a director on 18 May 2022 (2 pages)
23 May 2022Termination of appointment of Helen Gray Brown as a director on 17 May 2022 (1 page)
1 February 2022Termination of appointment of Marie Walsh as a director on 19 January 2022 (1 page)
1 February 2022Termination of appointment of Nicholas Paul Emmerson as a director on 19 January 2022 (1 page)
18 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2021Memorandum and Articles of Association (25 pages)
18 November 2021Memorandum and Articles of Association (23 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
19 October 2021Termination of appointment of Kayleigh Watson as a director on 5 October 2021 (1 page)
27 September 2021Memorandum and Articles of Association (23 pages)
13 August 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
23 June 2021Appointment of Miss Charlotte Amy Parkinson as a director on 22 June 2021 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
7 June 2021Appointment of Ms Jacqueline Ainsley-Stringer as a director on 25 May 2021 (2 pages)
25 May 2021Termination of appointment of Leanne Stacey Hough as a director on 25 May 2021 (1 page)
18 August 2020Appointment of Mr Nigel Brook as a director on 4 August 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 June 2020Appointment of Mrs Helen Gray Brown as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Samantha Jean Bell as a director on 31 May 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 December 2019Appointment of Mrs Itohan Odekunle as a director on 22 November 2019 (2 pages)
16 October 2019Termination of appointment of Philippa Plumtree-Varley as a director on 8 October 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2019Appointment of Miss Sarah Wales as a director on 13 August 2019 (2 pages)
20 August 2019Appointment of Miss Shanika Haynes as a director on 13 August 2019 (2 pages)
17 June 2019Appointment of Ms Susan Margaret Fox as a director on 14 June 2019 (2 pages)
3 June 2019Termination of appointment of Charlotte Amy Parkinson as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Karen Eckstein as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Samantha Jean Bell as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Rebecca Jayne Dilks as a director on 1 June 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 June 2019Appointment of Miss Samantha Jean Bell as a director on 1 June 2019 (2 pages)
13 December 2018Appointment of Mr Ahsan Khan as a director on 11 December 2018 (2 pages)
13 December 2018Appointment of Mrs Kara Frith as a director on 11 December 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Appointment of Miss Kayleigh Watson as a director on 14 August 2018 (2 pages)
29 June 2018Secretary's details changed for Mrs Susan Alison Harris on 25 June 2018 (1 page)
25 June 2018Appointment of Mr Matthew Thomas Jones as a director on 1 June 2018 (2 pages)
25 June 2018Termination of appointment of Matthew Jones as a director on 25 June 2018 (1 page)
23 June 2018Appointment of Mrs Susan Alison Harris as a secretary on 1 June 2018 (2 pages)
18 June 2018Appointment of Mr Luke Corcoran as a director on 1 June 2018 (2 pages)
18 June 2018Appointment of Mr Thomas Matusiak as a director on 1 June 2018 (2 pages)
18 June 2018Appointment of Mrs Karen Eckstein as a director on 1 June 2018 (2 pages)
18 June 2018Appointment of Mr Matthew Jones as a director on 1 June 2018 (2 pages)
18 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Catherine Marie Woodward as a secretary on 31 May 2018 (1 page)
12 June 2018Termination of appointment of Philip Marshall Goldberg as a director on 31 May 2018 (1 page)
12 December 2017Termination of appointment of Delia Frances Siobhan Williams as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Delia Frances Siobhan Williams as a director on 11 December 2017 (1 page)
12 October 2017Termination of appointment of Satpal Roth as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Satpal Roth as a director on 10 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Appointment of Mr Nicholas Paul Emmerson as a director on 1 June 2017 (2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 June 2017Appointment of Ms Rebecca Jayne Dilks as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Ms Charlotte Amy Parkinson as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Ms Rebecca Jayne Dilks as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Nicholas Paul Emmerson as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Ms Charlotte Amy Parkinson as a director on 1 June 2017 (2 pages)
10 March 2017Appointment of Ms Delia Frances Siobhan Williams as a director on 9 March 2017 (2 pages)
10 March 2017Termination of appointment of Colin Manus Gilbert as a director on 9 March 2017 (1 page)
10 March 2017Termination of appointment of Colin Manus Gilbert as a director on 9 March 2017 (1 page)
10 March 2017Appointment of Ms Delia Frances Siobhan Williams as a director on 9 March 2017 (2 pages)
22 February 2017Appointment of Mrs Marie Walsh as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mrs Marie Walsh as a director on 15 February 2017 (2 pages)
14 February 2017Appointment of Ms Samantha Jean Bell as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Ms Philippa Plumtree-Varley as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Ms Samantha Jean Bell as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Ms Philippa Plumtree-Varley as a director on 14 February 2017 (2 pages)
8 November 2016Termination of appointment of Solveig Marie Meland as a director on 17 October 2016 (1 page)
8 November 2016Termination of appointment of Solveig Marie Meland as a director on 17 October 2016 (1 page)
8 November 2016Termination of appointment of Helen Elizabeth Spalding as a director on 17 October 2016 (1 page)
8 November 2016Termination of appointment of Helen Elizabeth Spalding as a director on 17 October 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Termination of appointment of Matthew Richard Dowell as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Matthew Richard Dowell as a director on 28 September 2016 (1 page)
23 September 2016Termination of appointment of Philip John Jordan as a director on 21 September 2016 (1 page)
23 September 2016Termination of appointment of Philip John Jordan as a director on 21 September 2016 (1 page)
24 June 2016Director's details changed for Philip Marshall Goldberg on 24 June 2016 (2 pages)
24 June 2016Annual return made up to 1 June 2016 no member list (9 pages)
24 June 2016Director's details changed for David William Martin Barraclough on 24 June 2016 (2 pages)
24 June 2016Director's details changed for David William Martin Barraclough on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr John David Cowgill on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr John David Cowgill on 24 June 2016 (2 pages)
24 June 2016Annual return made up to 1 June 2016 no member list (9 pages)
24 June 2016Director's details changed for Mr Matthew Richard Dowell on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Philip Marshall Goldberg on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Matthew Richard Dowell on 24 June 2016 (2 pages)
7 June 2016Appointment of Ms Helen Elizabeth Spalding as a director on 12 April 2016 (2 pages)
7 June 2016Director's details changed for Ms Catherine Marie Woodward on 1 September 2015 (2 pages)
7 June 2016Appointment of Ms Solveig Marie Meland as a director on 12 April 2016 (2 pages)
7 June 2016Appointment of Ms Helen Elizabeth Spalding as a director on 12 April 2016 (2 pages)
7 June 2016Appointment of Mrs Leanne Stacey Hough as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Leanne Stacey Hough as a director on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Ms Catherine Marie Woodward on 1 September 2015 (2 pages)
7 June 2016Appointment of Ms Solveig Marie Meland as a director on 12 April 2016 (2 pages)
6 June 2016Termination of appointment of Perveen Kaur Sanghera as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Ms Catherine Marie Woodward as a secretary on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Perveen Kaur Sanghera as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Rebecca Procter as a secretary on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Rebecca Procter as a secretary on 31 May 2016 (1 page)
6 June 2016Appointment of Ms Catherine Marie Woodward as a secretary on 1 June 2016 (2 pages)
3 March 2016Termination of appointment of Laura Louise Johnson as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Simon Winterburn as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Laura Louise Johnson as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Simon Winterburn as a director on 12 January 2016 (1 page)
1 December 2015Appointment of Mr Matthew Richard Dowell as a director on 10 November 2015 (2 pages)
1 December 2015Appointment of Mr Matthew Richard Dowell as a director on 10 November 2015 (2 pages)
28 October 2015Termination of appointment of Heather Dyson as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Heather Dyson as a director on 28 October 2015 (1 page)
23 September 2015Termination of appointment of Suzanne Wharton as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Suzanne Wharton as a director on 21 September 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
29 June 2015Director's details changed for Mr Simon Winterburn on 26 August 2014 (2 pages)
29 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
29 June 2015Director's details changed for Mr Simon Winterburn on 26 August 2014 (2 pages)
29 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
16 June 2015Registered office address changed from 1 Albion Place, Leeds LS1 6JL to 62 Wellington Street Leeds LS1 2EE on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 1 Albion Place, Leeds LS1 6JL to 62 Wellington Street Leeds LS1 2EE on 16 June 2015 (1 page)
1 June 2015Termination of appointment of Rebecca Procter as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Ms Rebecca Procter as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Lee Daniel James Carroll as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Colin Manus Gilbert as a secretary on 31 May 2015 (1 page)
1 June 2015Appointment of Ms Rebecca Procter as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Rebecca Procter as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Colin Manus Gilbert as a secretary on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Lee Daniel James Carroll as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Rebecca Procter as a director on 31 May 2015 (1 page)
27 May 2015Termination of appointment of Nicholas Paul Emmerson as a director on 13 May 2015 (1 page)
27 May 2015Termination of appointment of Nicholas Paul Emmerson as a director on 13 May 2015 (1 page)
27 May 2015Appointment of Mr Mark James Turnbull as a director on 10 February 2015 (2 pages)
27 May 2015Appointment of Mr William Alexander Barton as a director on 12 May 2015 (2 pages)
27 May 2015Appointment of Mr William Alexander Barton as a director on 12 May 2015 (2 pages)
27 May 2015Appointment of Mr Mark James Turnbull as a director on 10 February 2015 (2 pages)
22 April 2015Appointment of Ms Heather Dyson as a director on 14 April 2015 (2 pages)
22 April 2015Appointment of Ms Heather Dyson as a director on 14 April 2015 (2 pages)
22 April 2015Termination of appointment of Steven Thomas as a director on 14 April 2014 (1 page)
22 April 2015Director's details changed for Ms Laura Louise Toal on 31 December 2014 (2 pages)
22 April 2015Director's details changed for Ms Laura Louise Toal on 31 December 2014 (2 pages)
22 April 2015Termination of appointment of Steven Thomas as a director on 14 April 2014 (1 page)
22 January 2015Satisfaction of charge 2 in full (1 page)
22 January 2015Satisfaction of charge 2 in full (1 page)
9 January 2015Termination of appointment of Marcus Daniel Armstrong as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Marcus Daniel Armstrong as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Matthew Alexander James Martin as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Marcus Daniel Armstrong as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Matthew Alexander James Martin as a director on 2 December 2014 (1 page)
9 January 2015Termination of appointment of Matthew Alexander James Martin as a director on 2 December 2014 (1 page)
14 November 2014Appointment of Mr Lee Daniel James Carroll as a director on 4 November 2014 (2 pages)
14 November 2014Appointment of Mr Lee Daniel James Carroll as a director on 4 November 2014 (2 pages)
14 November 2014Appointment of Mr Lee Daniel James Carroll as a director on 4 November 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages)
5 September 2014Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages)
5 September 2014Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages)
4 September 2014Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages)
4 September 2014Appointment of Ms Emma Lisbeth Pearmaine as a director on 5 August 2014 (2 pages)
4 September 2014Appointment of Ms Satpal Roth as a director on 5 August 2014 (2 pages)
4 September 2014Appointment of Ms Suzanne Wharton as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Ms Emma Lisbeth Pearmaine as a director on 5 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages)
4 September 2014Appointment of Ms Suzanne Wharton as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Ms Suzanne Wharton as a director on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages)
4 September 2014Appointment of Ms Satpal Roth as a director on 5 August 2014 (2 pages)
4 September 2014Appointment of Ms Satpal Roth as a director on 5 August 2014 (2 pages)
4 September 2014Appointment of Ms Emma Lisbeth Pearmaine as a director on 5 August 2014 (2 pages)
12 June 2014Memorandum and Articles of Association (21 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 June 2014Memorandum and Articles of Association (21 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 June 2014Appointment of Mr Simon Winterburn as a director (2 pages)
4 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
4 June 2014Appointment of Ms Catherine Marie Woodward as a director (2 pages)
4 June 2014Appointment of Ms Catherine Marie Woodward as a director (2 pages)
4 June 2014Termination of appointment of Julie Bradwell as a director (1 page)
4 June 2014Appointment of Ms Susan Alison Harris as a director (2 pages)
4 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
4 June 2014Appointment of Mr Simon Winterburn as a director (2 pages)
4 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
4 June 2014Termination of appointment of Julie Bradwell as a director (1 page)
4 June 2014Appointment of Ms Susan Alison Harris as a director (2 pages)
8 May 2014Appointment of Mr Philip John Jordan as a director (2 pages)
8 May 2014Appointment of Mr Colin Manus Gilbert as a secretary (2 pages)
8 May 2014Appointment of Mr Colin Manus Gilbert as a secretary (2 pages)
8 May 2014Appointment of Mr Philip John Jordan as a director (2 pages)
7 May 2014Termination of appointment of Heidi Sandy as a director (1 page)
7 May 2014Appointment of Ms Perveen Kaur Sanghera as a director (2 pages)
7 May 2014Appointment of Mr Marcus Daniel Armstrong as a director (2 pages)
7 May 2014Appointment of Ms Laura Louise Toal as a director (2 pages)
7 May 2014Appointment of Ms Rebecca Procter as a director (2 pages)
7 May 2014Appointment of Mr Matthew Alexander James Martin as a director (2 pages)
7 May 2014Appointment of Mr Nicholas Paul Emmerson as a director (2 pages)
7 May 2014Appointment of Mr Nicholas Paul Emmerson as a director (2 pages)
7 May 2014Appointment of Mr Matthew Alexander James Martin as a director (2 pages)
7 May 2014Appointment of Ms Laura Louise Toal as a director (2 pages)
7 May 2014Appointment of Mr Marcus Daniel Armstrong as a director (2 pages)
7 May 2014Appointment of Ms Perveen Kaur Sanghera as a director (2 pages)
7 May 2014Termination of appointment of Jonathan Watmough as a director (1 page)
7 May 2014Termination of appointment of Jonathan Watmough as a director (1 page)
7 May 2014Termination of appointment of Heidi Sandy as a director (1 page)
7 May 2014Appointment of Ms Rebecca Procter as a director (2 pages)
7 May 2014Termination of appointment of Ian Spafford as a director (1 page)
7 May 2014Termination of appointment of Ian Spafford as a director (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 1 June 2013 no member list (10 pages)
7 June 2013Annual return made up to 1 June 2013 no member list (10 pages)
7 June 2013Annual return made up to 1 June 2013 no member list (10 pages)
6 June 2013Director's details changed for Mr John David Cowgill on 31 May 2013 (2 pages)
6 June 2013Appointment of Mr Colin Manus Gilbert as a director (2 pages)
6 June 2013Appointment of Mr Steven Thomas as a director (2 pages)
6 June 2013Termination of appointment of Matthew Tighe as a director (1 page)
6 June 2013Termination of appointment of Marcus Armstrong as a director (1 page)
6 June 2013Termination of appointment of Marcus Armstrong as a director (1 page)
6 June 2013Director's details changed for Mr John David Cowgill on 31 May 2013 (2 pages)
6 June 2013Termination of appointment of James Haddleton as a director (1 page)
6 June 2013Appointment of Mr Colin Manus Gilbert as a director (2 pages)
6 June 2013Appointment of Mr Steven Thomas as a director (2 pages)
6 June 2013Termination of appointment of James Haddleton as a director (1 page)
6 June 2013Termination of appointment of Philip Jordan as a director (1 page)
6 June 2013Termination of appointment of Philip Jordan as a director (1 page)
6 June 2013Termination of appointment of Matthew Tighe as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Termination of appointment of Simon Young as a director (1 page)
1 June 2012Termination of appointment of Rosemary Edwards as a director (1 page)
1 June 2012Appointment of Matthew Tighe as a director (2 pages)
1 June 2012Termination of appointment of Ranjit Sandhu as a director (1 page)
1 June 2012Termination of appointment of Rosemary Edwards as a director (1 page)
1 June 2012Termination of appointment of Stuart Anthony Turnock as a director (1 page)
1 June 2012Termination of appointment of Ian Mccombie as a director (1 page)
1 June 2012Annual return made up to 29 May 2012 no member list (14 pages)
1 June 2012Termination of appointment of Deborah Green as a director (1 page)
1 June 2012Termination of appointment of Ranjit Sandhu as a director (1 page)
1 June 2012Termination of appointment of Stuart Anthony Turnock as a director (1 page)
1 June 2012Termination of appointment of Deborah Green as a director (1 page)
1 June 2012Appointment of Matthew Tighe as a director (2 pages)
1 June 2012Termination of appointment of Simon Young as a director (1 page)
1 June 2012Termination of appointment of Alan Baker as a director (1 page)
1 June 2012Termination of appointment of Ian Mccombie as a director (1 page)
1 June 2012Termination of appointment of Alan Baker as a director (1 page)
1 June 2012Annual return made up to 29 May 2012 no member list (14 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 August 2011Director's details changed for Simon David Young on 3 August 2011 (3 pages)
3 August 2011Director's details changed for Rosemary Edwards on 3 August 2011 (3 pages)
3 August 2011Director's details changed for Simon David Young on 3 August 2011 (3 pages)
3 August 2011Appointment of Ms Deborah Green as a director (2 pages)
3 August 2011Director's details changed for Miss Ranjit Kaur Sandhu on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 29 May 2011 no member list (17 pages)
3 August 2011Director's details changed for Mr Ian Peter Mccombie on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr John David Cowgill on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Simon David Young on 3 August 2011 (3 pages)
3 August 2011Director's details changed for Rosemary Edwards on 3 August 2011 (3 pages)
3 August 2011Director's details changed for Mr John David Cowgill on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Ian Peter Mccombie on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Ian Peter Mccombie on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Rosemary Edwards on 3 August 2011 (3 pages)
3 August 2011Director's details changed for Mr John David Cowgill on 3 August 2011 (2 pages)
3 August 2011Appointment of Ms Deborah Green as a director (2 pages)
3 August 2011Director's details changed for Miss Ranjit Kaur Sandhu on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Miss Ranjit Kaur Sandhu on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 29 May 2011 no member list (17 pages)
18 July 2011Director's details changed for Mr Ian Spafford on 19 May 2011 (2 pages)
18 July 2011Director's details changed for Mr Ian Spafford on 19 May 2011 (2 pages)
18 July 2011Termination of appointment of Stephanie Burras as a director (1 page)
18 July 2011Termination of appointment of Stephanie Burras as a director (1 page)
18 July 2011Termination of appointment of Malcolm Jones as a director (1 page)
18 July 2011Termination of appointment of Malcolm Jones as a director (1 page)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs to retire 05/04/2011
(21 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs to retire 05/04/2011
(21 pages)
18 February 2011Termination of appointment of Justine Osmotherley as a director (1 page)
18 February 2011Appointment of Mr John David Cowgill as a director (2 pages)
18 February 2011Termination of appointment of Justine Osmotherley as a director (1 page)
18 February 2011Appointment of Mr Philip John Jordan as a director (2 pages)
18 February 2011Appointment of Mr Jonathan Ainsworth Watmough as a director (2 pages)
18 February 2011Appointment of Mr Philip John Jordan as a director (2 pages)
18 February 2011Appointment of Mr Marcus Daniel Armstrong as a director (2 pages)
18 February 2011Appointment of Mr Marcus Daniel Armstrong as a director (2 pages)
18 February 2011Appointment of Mr Jonathan Ainsworth Watmough as a director (2 pages)
18 February 2011Appointment of Miss Ranjit Kaur Sandhu as a director (2 pages)
18 February 2011Appointment of Mr John David Cowgill as a director (2 pages)
18 February 2011Appointment of Miss Ranjit Kaur Sandhu as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 July 2010Annual return made up to 29 May 2010 no member list (15 pages)
27 July 2010Annual return made up to 29 May 2010 no member list (15 pages)
27 July 2010Director's details changed for Sol James Sioney Haddleton on 29 May 2010 (2 pages)
27 July 2010Director's details changed for Sol James Sioney Haddleton on 29 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Spafford on 29 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Spafford on 29 May 2010 (2 pages)
26 July 2010Termination of appointment of Andrew Turnbull as a director (1 page)
26 July 2010Director's details changed for Mr Malcolm Richard Jones on 29 May 2010 (2 pages)
26 July 2010Termination of appointment of Susan Hotchin as a director (1 page)
26 July 2010Termination of appointment of Robert Heslett as a director (1 page)
26 July 2010Director's details changed for David William Martin Barraclough on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Heidi Marie Sandy on 29 May 2010 (2 pages)
26 July 2010Termination of appointment of Anthony Conway as a director (1 page)
26 July 2010Director's details changed for Philip Marshall Goldberg on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Stuart Turnock on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Rosemary Edwards on 29 May 2010 (2 pages)
26 July 2010Director's details changed for David William Martin Barraclough on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Heidi Marie Sandy on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Stuart Turnock on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Justine Osmotherley on 29 May 2010 (2 pages)
26 July 2010Termination of appointment of Andrew Turnbull as a director (1 page)
26 July 2010Termination of appointment of Robert Heslett as a director (1 page)
26 July 2010Director's details changed for Mr Malcolm Richard Jones on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Julie Caroline Bradwell on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Mr Ian Peter Mccombie on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Julie Caroline Bradwell on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Philip Marshall Goldberg on 29 May 2010 (2 pages)
26 July 2010Termination of appointment of Susan Hotchin as a director (1 page)
26 July 2010Director's details changed for Rosemary Edwards on 29 May 2010 (2 pages)
26 July 2010Termination of appointment of Anthony Conway as a director (1 page)
26 July 2010Director's details changed for Justine Osmotherley on 29 May 2010 (2 pages)
26 July 2010Director's details changed for Mr Ian Peter Mccombie on 29 May 2010 (2 pages)
10 February 2010Termination of appointment of Jacqueline Samuels as a secretary (1 page)
10 February 2010Termination of appointment of Jacqueline Samuels as a secretary (1 page)
24 November 2009Appointment of Simon David Young as a director (1 page)
24 November 2009Appointment of Stephanie Burras as a director (1 page)
24 November 2009Appointment of Simon David Young as a director (1 page)
24 November 2009Appointment of Stephanie Burras as a director (1 page)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 August 2009Director appointed ian spafford (2 pages)
4 August 2009Director appointed ian spafford (2 pages)
6 July 2009Annual return made up to 29/05/09 (7 pages)
6 July 2009Annual return made up to 29/05/09 (7 pages)
27 June 2009Appointment terminated director anthony sugare (1 page)
27 June 2009Appointment terminated director kevin poulter (1 page)
27 June 2009Appointment terminated director richard stockdale (1 page)
27 June 2009Appointment terminated director kevin poulter (1 page)
27 June 2009Appointment terminated director richard stockdale (1 page)
27 June 2009Appointment terminated director anthony sugare (1 page)
27 June 2009Appointment terminated director rodney lester (1 page)
27 June 2009Appointment terminated director rodney lester (1 page)
26 June 2009Director appointed heidi marie sandy (1 page)
26 June 2009Director appointed philip marshall goldberg (1 page)
26 June 2009Director appointed heidi marie sandy (1 page)
26 June 2009Director appointed philip marshall goldberg (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 July 2008Annual return made up to 29/05/08 (7 pages)
17 July 2008Annual return made up to 29/05/08 (7 pages)
4 July 2008Director's change of particulars / kevin poulter / 18/06/2008 (1 page)
4 July 2008Appointment terminated secretary marie walsh (1 page)
4 July 2008Appointment terminated secretary marie walsh (1 page)
4 July 2008Appointment terminated director carl gallagher (1 page)
4 July 2008Appointment terminated director edward brown (1 page)
4 July 2008Appointment terminated director carl gallagher (1 page)
4 July 2008Director's change of particulars / kevin poulter / 18/06/2008 (1 page)
4 July 2008Appointment terminated director edward brown (1 page)
22 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 July 2007Annual return made up to 29/05/07 (13 pages)
9 July 2007Annual return made up to 29/05/07 (13 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Annual return made up to 29/05/06 (12 pages)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Annual return made up to 29/05/06 (12 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 November 2005Annual return made up to 29/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 November 2005Annual return made up to 29/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
3 August 2004Annual return made up to 29/05/04 (12 pages)
3 August 2004Annual return made up to 29/05/04 (12 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
30 June 2003Annual return made up to 29/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
30 June 2003New director appointed (3 pages)
30 June 2003Annual return made up to 29/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
30 June 2003New director appointed (3 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
13 August 2002New director appointed
  • ANNOTATION Other The address of Stuart Anthony Turnock, former director of leeds law society(the), was partially-suppressed on 21/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
13 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 29/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
6 August 2002Annual return made up to 29/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Annual return made up to 29/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Annual return made up to 29/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 December 2000 (8 pages)
14 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Annual return made up to 29/05/00 (9 pages)
21 July 2000Annual return made up to 29/05/00 (9 pages)
19 August 1999Full accounts made up to 31 December 1998 (20 pages)
19 August 1999Full accounts made up to 31 December 1998 (20 pages)
30 July 1999Director resigned (1 page)
30 July 1999Annual return made up to 29/05/99 (10 pages)
30 July 1999Annual return made up to 29/05/99 (10 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (21 pages)
8 October 1998Full accounts made up to 31 December 1997 (21 pages)
13 August 1998Annual return made up to 29/05/98 (12 pages)
13 August 1998Annual return made up to 29/05/98 (12 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997Annual return made up to 29/05/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/07/97
(12 pages)
24 July 1997Annual return made up to 29/05/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/07/97
(12 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
21 August 1996Director resigned (2 pages)
21 August 1996Director resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New director appointed (2 pages)
10 July 1996Annual return made up to 29/05/96 (12 pages)
10 July 1996Annual return made up to 29/05/96 (12 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
15 August 1995Annual return made up to 29/05/95 (12 pages)
15 August 1995Annual return made up to 29/05/95 (12 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1990Full accounts made up to 31 December 1989 (12 pages)
4 October 1990Full accounts made up to 31 December 1989 (12 pages)