Leeds
West Yorkshire
LS16 5NF
Director Name | Mr Alexander Iain Cant |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 87 Templegate Avenue Leeds West Yorkshire LS15 0HL |
Secretary Name | Mr David Clayton Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2006(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Edward Alfred Britton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 485 Street Lane Leeds West Yorkshire LS17 6LA |
Director Name | Mr Anthony Dawbarn Sheppard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2007(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pickering Lodge 105 Primrose Lane Leeds West Yorkshire LS15 7RA |
Director Name | Miss Yasmin Elizabeth Hussain |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 28 Grape Street Leeds LS10 1BX |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Legal & Governance Consultant |
Country of Residence | England |
Correspondence Address | 28 Grape Street Leeds LS10 1BX |
Director Name | David Roland Hanson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Surgeon |
Correspondence Address | Outwood House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Stephen Waddington Lane |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Nursery Lane Leeds West Yorkshire LS17 7HN |
Secretary Name | Stephen Waddington Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Nursery Lane Leeds West Yorkshire LS17 7HN |
Director Name | Rev Canon David John Leader Hawkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2001) |
Role | Clerk In Holy Orders |
Correspondence Address | 208 Kirkstall Lane Leeds Yorkshire LS5 2AB |
Director Name | Geoffrey Bennett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 17 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowgate Croft Lofthouse Wakefield WF3 3SS |
Director Name | Albert Stanley Raven |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1999) |
Role | Retired |
Correspondence Address | 4 Stairfoot Close Adel Leeds West Yorkshire LS16 8JR |
Director Name | Mr Michael Richard Love |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Greenhouse 145a Cardigan Road Leeds LS6 1LJ |
Director Name | Dr Margaret Elizabeth Carver |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1999) |
Role | Freelance Copy Editor |
Correspondence Address | 4 Hollin Lane Far Headingley Leeds West Yorkshire LS16 5LZ |
Director Name | Mrs Ruth Ann Sheldrake |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 24 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Linfit Lane Linthwaite Huddersfield West Yorkshire HD7 5LQ |
Director Name | Ms Corinne Dickson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2001) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 18 Spen Mews Leeds West Yorkshire LS16 5QN |
Secretary Name | David Roland Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2005) |
Role | Surgeon |
Correspondence Address | Outwood House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Anthony Dawbarn Sheppard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2005) |
Role | Instore Innovations Manager |
Country of Residence | England |
Correspondence Address | Pickering Lodge 105 Primrose Lane Leeds West Yorkshire LS15 7RA |
Director Name | Mrs Clare Lorimer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 September 2014) |
Role | Pre School Music Teacher |
Country of Residence | England |
Correspondence Address | 4 Manley Grove Ben Rhydding Ilkley West Yorkshire LS29 8QJ |
Director Name | Mrs Stacey Anne Shepherd |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2022) |
Role | Care And Development Director |
Country of Residence | England |
Correspondence Address | 28 Grape Street Leeds LS10 1BX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.las.uk.net/ |
---|---|
Telephone | 0113 2797080 |
Telephone region | Leeds |
Registered Address | 28 Grape Street Leeds LS10 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,020,541 |
Net Worth | £705,438 |
Cash | £523,395 |
Current Liabilities | £113,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
18 May 2007 | Delivered on: 23 May 2007 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H premises k/a 16 church road armley leeds t/no WYK220441. Outstanding |
---|
15 November 2023 | Full accounts made up to 31 March 2023 (39 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Ruth Ann Sheldrake as a director on 24 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Stacey Anne Shepherd as a director on 24 November 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 March 2022 (38 pages) |
8 June 2022 | Confirmation statement made on 1 June 2022 with updates (3 pages) |
24 March 2022 | Termination of appointment of Geoffrey Bennett as a director on 17 March 2022 (1 page) |
27 January 2022 | Appointment of Mrs Stacey Anne Shepherd as a director on 25 November 2021 (2 pages) |
27 January 2022 | Appointment of Mrs Sarah Louise Caddy as a director on 25 November 2021 (2 pages) |
27 January 2022 | Appointment of Miss Yasmin Elizabeth Hussain as a director on 25 November 2021 (2 pages) |
20 January 2022 | Termination of appointment of Anthony Dawbarn Sheppard as a director on 25 November 2021 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (37 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (35 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
13 June 2016 | Annual return made up to 1 June 2016 no member list (8 pages) |
13 June 2016 | Annual return made up to 1 June 2016 no member list (8 pages) |
22 April 2016 | Registered office address changed from 16 Church Road Armley Leeds West Yorkshire LS12 1TZ to 28 Grape Street Leeds LS10 1BX on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 16 Church Road Armley Leeds West Yorkshire LS12 1TZ to 28 Grape Street Leeds LS10 1BX on 22 April 2016 (1 page) |
9 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
8 December 2014 | Termination of appointment of Clare Lorimer as a director on 27 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Clare Lorimer as a director on 27 September 2014 (1 page) |
26 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 June 2014 | Register(s) moved to registered office address (1 page) |
13 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
13 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
13 June 2014 | Register(s) moved to registered office address (1 page) |
13 June 2014 | Annual return made up to 1 June 2014 no member list (10 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
12 June 2012 | Annual return made up to 1 June 2012 no member list (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 no member list (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 no member list (9 pages) |
11 June 2012 | Director's details changed for Mrs Ruth Ann Sheldrake on 1 July 2011 (2 pages) |
11 June 2012 | Director's details changed for Mrs Ruth Ann Sheldrake on 1 July 2011 (2 pages) |
11 June 2012 | Director's details changed for Mrs Ruth Ann Sheldrake on 1 July 2011 (2 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (9 pages) |
30 June 2010 | Accounts made up to 31 March 2010 (18 pages) |
30 June 2010 | Accounts made up to 31 March 2010 (18 pages) |
4 June 2010 | Director's details changed for Clare Lorimer on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Clare Lorimer on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alexander Iain Cant on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Anthony Dawbarn Sheppard on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ruth Ann Sheldrake on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Edward Alfred Britton on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Edward Alfred Britton on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ruth Ann Sheldrake on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (6 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for Alexander Iain Cant on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for Mr Anthony Dawbarn Sheppard on 31 May 2010 (2 pages) |
9 April 2010 | Registered office address changed from 76 Potternewton Lane Leeds West Yorkshire LS7 3LW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 76 Potternewton Lane Leeds West Yorkshire LS7 3LW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 76 Potternewton Lane Leeds West Yorkshire LS7 3LW on 9 April 2010 (2 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 June 2009 | Annual return made up to 01/06/09 (4 pages) |
8 June 2009 | Annual return made up to 01/06/09 (4 pages) |
30 September 2008 | Annual return made up to 01/06/08 (4 pages) |
30 September 2008 | Annual return made up to 01/06/08 (4 pages) |
29 September 2008 | Director appointed mr anthony dawbarn sheppard (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Director appointed mr anthony dawbarn sheppard (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from ashlar house 76 potternewton lane leeds west yorkshire LS7 3LW (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from ashlar house 76 potternewton lane leeds west yorkshire LS7 3LW (1 page) |
25 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
4 June 2007 | Annual return made up to 01/06/07 (2 pages) |
4 June 2007 | Annual return made up to 01/06/07 (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
30 June 2006 | Annual return made up to 01/06/06
|
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Annual return made up to 01/06/06
|
30 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
7 October 2005 | Memorandum and Articles of Association (7 pages) |
7 October 2005 | Memorandum and Articles of Association (7 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 June 2005 | Company name changed leeds christian home for adults with autism\certificate issued on 21/06/05 (7 pages) |
21 June 2005 | Company name changed leeds christian home for adults with autism\certificate issued on 21/06/05 (7 pages) |
7 June 2005 | Annual return made up to 01/06/05 (2 pages) |
7 June 2005 | Annual return made up to 01/06/05 (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Location of register of members (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Location of register of members (1 page) |
17 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Annual return made up to 01/06/04 (6 pages) |
8 June 2004 | Annual return made up to 01/06/04 (6 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 June 2003 | Annual return made up to 01/06/03 (6 pages) |
11 June 2003 | Annual return made up to 01/06/03 (6 pages) |
6 September 2002 | Annual return made up to 01/06/02
|
6 September 2002 | Annual return made up to 01/06/02
|
17 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
22 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
19 June 2001 | Annual return made up to 01/06/01
|
19 June 2001 | Annual return made up to 01/06/01
|
3 January 2001 | Resolutions
|
3 January 2001 | Memorandum and Articles of Association (7 pages) |
3 January 2001 | Memorandum and Articles of Association (7 pages) |
3 January 2001 | Resolutions
|
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 June 2000 | Annual return made up to 01/06/00 (5 pages) |
21 June 2000 | Annual return made up to 01/06/00 (5 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 June 1999 | Annual return made up to 01/06/99 (6 pages) |
28 June 1999 | Annual return made up to 01/06/99 (6 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
11 June 1998 | Annual return made up to 01/06/98 (6 pages) |
11 June 1998 | Annual return made up to 01/06/98 (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 November 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 November 1997 | Full accounts made up to 31 March 1996 (15 pages) |
17 June 1997 | Annual return made up to 01/06/97 (6 pages) |
17 June 1997 | Annual return made up to 01/06/97 (6 pages) |
28 June 1996 | Annual return made up to 01/06/96
|
28 June 1996 | Annual return made up to 01/06/96
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 12 york place leeds LS1 2DS (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 12 york place leeds LS1 2DS (1 page) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 June 1995 | Incorporation (22 pages) |
1 June 1995 | Incorporation (22 pages) |