Company NameYorkshire Securities Limited
DirectorsOliver Jack Levi and Carole Mary Levi
Company StatusActive
Company Number02768575
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)
Previous NamePraisedream Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Carole Mary Levi
NationalityBritish
StatusCurrent
Appointed01 February 2002(9 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 First Floor
West Park
Harrogate
HG1 1BJ
Director NameMr Oliver Jack Levi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(20 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 First Floor
West Park
Harrogate
HG1 1BJ
Director NameMrs Carole Mary Levi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(23 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 First Floor
West Park
Harrogate
HG1 1BJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Whitfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 November 1993)
RoleSolicitor
Correspondence AddressThe Old Rectory
Badsworth
Pontefract
West Yorkshire
WF9 1AF
Director NameMr Michael Slade
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 November 1993)
RoleSolicitor
Correspondence Address6 White Wells Gardens
Holmfirth
Huddersfield
West Yorkshire
HD7 1TZ
Secretary NameMr Michael Slade
NationalityBritish
StatusResigned
Appointed03 December 1992(6 days after company formation)
Appointment Duration3 weeks (resigned 24 December 1992)
RoleSolicitor
Correspondence Address6 White Wells Gardens
Holmfirth
Huddersfield
West Yorkshire
HD7 1TZ
Director NameKenneth Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address3 Leak Hall Lane
Denby Dale
Huddersfield
West Yorkshire
HD8 8RA
Secretary NameMrs Anita Rani Brown
NationalityBritish
StatusResigned
Appointed24 December 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address3 Leak Hall Lane
Denby Dale
Huddersfield
West Yorkshire
HD8 8RA
Director NameMrs Anita Rani Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address3 Leak Hall Lane
Denby Dale
Huddersfield
West Yorkshire
HD8 8RA
Director NameMr Richard Anthony Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Secretary NameRichard Anthony Sykes
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 July 1996)
RoleChartered Surveyor
Correspondence Address3 Appleby Crescent
Knaresborough
North Yorkshire
HG5 9LS
Secretary NameMr John Whitfield
NationalityBritish
StatusResigned
Appointed16 July 1996(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Secretary NameBeverley Anne Smith
NationalityBritish
StatusResigned
Appointed11 December 1996(4 years after company formation)
Appointment Duration9 months (resigned 08 September 1997)
RolePersonal Secretary
Correspondence AddressAshfield Cottage 3-4 Ashfield Place
Strait Lane
Huby
North Yorkshire
LS17 0EB
Secretary NameMr Richard Anthony Sykes
NationalityBritish
StatusResigned
Appointed08 September 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Secretary NameLynne Sykes
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 June 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ

Contact

Websiteyorkshireresincoatings.com
Email address[email protected]
Telephone01423 872191
Telephone regionBoroughbridge / Harrogate

Location

Registered Address17 First Floor
West Park
Harrogate
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cope Industrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£741,850
Cash£4,349
Current Liabilities£717,945

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

10 April 2012Delivered on: 20 April 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 regent parade harrogate north yorkshire t/no NYK47942 a floating charge over all unfixed plant and machinery and other chattels and equipment see image for full details.
Outstanding
1 February 2002Delivered on: 7 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 2002Delivered on: 7 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings on the north west side of B1263 scorton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2002Delivered on: 7 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as hammerain house hookstone avenue harrogate HG2 8ER. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2000Delivered on: 21 December 2000
Satisfied on: 5 December 2001
Persons entitled: Kenneth Brown

Classification: Legal charge
Secured details: £550,000 due or to become due from the company to the chargee.
Particulars: The land and the development described in a facility letter and all present and future obligations (as defined therein).
Fully Satisfied
7 December 1998Delivered on: 16 December 1998
Satisfied on: 7 November 2000
Persons entitled: Mirfield Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 1998Delivered on: 9 March 1998
Satisfied on: 5 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H scotch corner motor auction scorton near catterick richmondshire north yorkshire t/n-NYK187289.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1996Delivered on: 24 July 1996
Satisfied on: 5 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a hammerain house hookstone avenue harrogate north yorkshire NYK165702 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 January 2020Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 8 January 2020 (1 page)
23 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 July 2018Satisfaction of charge 8 in full (1 page)
25 July 2018Satisfaction of charge 5 in full (2 pages)
25 July 2018Satisfaction of charge 6 in full (2 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Oliver Jack Levi on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Oliver Jack Levi on 29 November 2017 (2 pages)
9 January 2017Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page)
9 January 2017Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages)
6 January 2017Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
12 April 2016Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages)
12 April 2016Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages)
19 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 April 2013Appointment of Oliver Jack Levi as a director (3 pages)
3 April 2013Appointment of Oliver Jack Levi as a director (3 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Melvyn Stuart Levi on 27 November 2009 (2 pages)
29 January 2010Director's details changed for Melvyn Stuart Levi on 27 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 January 2009Return made up to 27/11/08; no change of members (5 pages)
7 January 2009Return made up to 27/11/08; no change of members (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 December 2007Return made up to 27/11/07; full list of members (6 pages)
13 December 2007Return made up to 27/11/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 December 2006Return made up to 27/11/06; full list of members (6 pages)
28 December 2006Return made up to 27/11/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 December 2005Return made up to 27/11/05; full list of members (6 pages)
13 December 2005Return made up to 27/11/05; full list of members (6 pages)
11 April 2005Accounts for a small company made up to 29 February 2004 (8 pages)
11 April 2005Accounts for a small company made up to 29 February 2004 (8 pages)
26 January 2005Return made up to 27/11/04; full list of members (6 pages)
26 January 2005Return made up to 27/11/04; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
23 July 2004Registered office changed on 23/07/04 from: hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
23 December 2003Return made up to 27/11/03; full list of members (6 pages)
23 December 2003Return made up to 27/11/03; full list of members (6 pages)
24 January 2003Return made up to 27/11/02; full list of members (6 pages)
24 January 2003Return made up to 27/11/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Declaration of assistance for shares acquisition (4 pages)
13 February 2002Director resigned (1 page)
13 February 2002Declaration of assistance for shares acquisition (4 pages)
13 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 January 2001Return made up to 27/11/00; full list of members (7 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Return made up to 27/11/00; full list of members (7 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
21 December 2000Particulars of mortgage/charge (8 pages)
21 December 2000Particulars of mortgage/charge (8 pages)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
22 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Director resigned
(7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
14 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1998Registered office changed on 10/12/98 from: 4 queen street leeds west yorkshire LS1 2TW (1 page)
10 December 1998Registered office changed on 10/12/98 from: 4 queen street leeds west yorkshire LS1 2TW (1 page)
16 March 1998Auditor's resignation (1 page)
16 March 1998Auditor's resignation (1 page)
11 March 1998Registered office changed on 11/03/98 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
11 March 1998Registered office changed on 11/03/98 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
26 November 1997Return made up to 27/11/97; full list of members (6 pages)
26 November 1997Return made up to 27/11/97; full list of members (6 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 January 1997Return made up to 27/11/96; no change of members (4 pages)
8 January 1997Return made up to 27/11/96; no change of members (4 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996New secretary appointed (1 page)
31 July 1996Secretary resigned (2 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
12 December 1995Return made up to 27/11/95; full list of members (6 pages)
12 December 1995Return made up to 27/11/95; full list of members (6 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
10 December 1992Company name changed praisedream LIMITED\certificate issued on 11/12/92 (2 pages)
10 December 1992Company name changed praisedream LIMITED\certificate issued on 11/12/92 (2 pages)
27 November 1992Incorporation (17 pages)
27 November 1992Incorporation (17 pages)