Leeds
LS1 2AD
Director Name | Mr Christopher Colston Levett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Michael Paul Wood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(20 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Mark Corbridge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Jonathan David Knowles |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Peter Barrans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House Harry Lane Oxenhouse Keighley West Yorkshire HU22 9JN |
Director Name | John Howard Taylor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | F.D/ Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 656 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Director Name | Mr Martin Jeffrey Wood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Square Harrogate HG1 4SP |
Director Name | Mr Robert Charles Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Richard James Nash |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 1998(4 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 03 January 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Secretary Name | John Howard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | F.D/ Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 656 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Director Name | Mr John Gareth Orrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 April 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Website | dla-design.co.uk |
---|---|
Telephone | 0113 8873100 |
Telephone region | Leeds |
Registered Address | 6 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Andrew Hargreaves 7.89% Ordinary |
---|---|
6k at £1 | Christopher Levett 7.89% Ordinary |
6k at £1 | Duncan Sissons 7.89% Ordinary |
6k at £1 | Jonathan Knowles 7.89% Ordinary |
6k at £1 | Mark Corbridge 7.89% Ordinary |
37k at £1 | Dla Employee Benefit Trust Company LTD 48.68% Ordinary |
9k at £1 | John Orrell 11.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,443,145 |
Gross Profit | £2,734,702 |
Net Worth | £3,628,683 |
Cash | £1,200,934 |
Current Liabilities | £1,543,907 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
21 March 2013 | Delivered on: 30 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 46992332 with the bank. Outstanding |
---|---|
6 September 2010 | Delivered on: 17 September 2010 Persons entitled: Lombard North Central PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 46013458 with national westminster bank PLC. Outstanding |
29 July 2004 | Delivered on: 14 September 2004 Persons entitled: National Westminster Bank 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. See the mortgage charge document for full details. Outstanding |
4 December 1998 | Delivered on: 17 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
27 October 2023 | Confirmation statement made on 16 October 2023 with updates (3 pages) |
---|---|
4 October 2023 | Termination of appointment of Mark Corbridge as a director on 29 September 2023 (1 page) |
1 June 2023 | Accounts for a small company made up to 31 October 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from 55 st. Pauls Street Leeds LS1 2TE to 6 East Parade Leeds LS1 2AD on 17 October 2022 (1 page) |
11 March 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
13 August 2021 | Notification of Dla Group Holdings Limited as a person with significant control on 31 July 2021 (2 pages) |
13 August 2021 | Withdrawal of a person with significant control statement on 13 August 2021 (2 pages) |
30 April 2021 | Group of companies' accounts made up to 31 October 2020 (34 pages) |
30 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
16 April 2020 | Termination of appointment of John Gareth Orrell as a director on 10 April 2020 (1 page) |
20 March 2020 | Group of companies' accounts made up to 31 October 2019 (33 pages) |
10 January 2020 | Termination of appointment of Richard James Nash as a director on 3 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Mark Corbridge as a director on 9 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Jonathan David Knowles as a director on 9 January 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 31 October 2018 (34 pages) |
1 November 2018 | Appointment of Mr Michael Paul Wood as a director on 1 November 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 March 2018 | Group of companies' accounts made up to 31 October 2017 (34 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
14 June 2017 | Appointment of Mr Christopher Colston Levett as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Christopher Colston Levett as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Andrew Peter Hargreaves as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Andrew Peter Hargreaves as a director on 1 June 2017 (2 pages) |
28 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
28 February 2017 | Purchase of own shares. (4 pages) |
28 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
28 February 2017 | Purchase of own shares. (4 pages) |
20 February 2017 | Group of companies' accounts made up to 31 October 2016 (32 pages) |
20 February 2017 | Group of companies' accounts made up to 31 October 2016 (32 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
2 October 2016 | Cancellation of shares. Statement of capital on 4 July 2016
|
2 October 2016 | Purchase of own shares. (3 pages) |
2 October 2016 | Purchase of own shares. (3 pages) |
2 October 2016 | Cancellation of shares. Statement of capital on 4 July 2016
|
14 March 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
14 March 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
11 March 2016 | Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 March 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
4 March 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
20 October 2014 | Director's details changed for Robert Charles Taylor on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Robert Charles Taylor on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Richard James Nash on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr John Gareth Orrell on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Richard James Nash on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr John Gareth Orrell on 20 October 2014 (2 pages) |
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Purchase of own shares. (3 pages) |
14 February 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
14 February 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
30 January 2014 | Termination of appointment of Peter Barrans as a director (1 page) |
30 January 2014 | Termination of appointment of Peter Barrans as a director (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a director (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a director (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a secretary (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a secretary (1 page) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (9 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
25 February 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Group of companies' accounts made up to 31 October 2011 (34 pages) |
30 January 2012 | Group of companies' accounts made up to 31 October 2011 (34 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
18 January 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
17 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
17 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Director's details changed for John Gareth Orrell on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Barrans on 16 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Director's details changed for John Howard Taylor on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Gareth Orrell on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Charles Taylor on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard James Nash on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard James Nash on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Howard Taylor on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Charles Taylor on 16 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Barrans on 16 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
25 October 2009 | Group of companies' accounts made up to 30 April 2009 (34 pages) |
25 October 2009 | Group of companies' accounts made up to 30 April 2009 (34 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (7 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (7 pages) |
29 September 2008 | Group of companies' accounts made up to 30 April 2008 (37 pages) |
29 September 2008 | Group of companies' accounts made up to 30 April 2008 (37 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
30 October 2007 | Group of companies' accounts made up to 30 April 2007 (32 pages) |
30 October 2007 | Group of companies' accounts made up to 30 April 2007 (32 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
6 March 2007 | £ ic 150000/135000 07/02/07 £ sr 15000@1=15000 (1 page) |
6 March 2007 | £ ic 150000/135000 07/02/07 £ sr 15000@1=15000 (1 page) |
22 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
22 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
18 October 2006 | Return made up to 16/10/06; full list of members (4 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 16/10/06; full list of members (4 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
25 November 2005 | Group of companies' accounts made up to 30 April 2005 (31 pages) |
25 November 2005 | Group of companies' accounts made up to 30 April 2005 (31 pages) |
9 November 2005 | Return made up to 16/10/05; full list of members (4 pages) |
9 November 2005 | Return made up to 16/10/05; full list of members (4 pages) |
22 December 2004 | Accounts for a medium company made up to 30 April 2004 (24 pages) |
22 December 2004 | Accounts for a medium company made up to 30 April 2004 (24 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members
|
26 October 2004 | Return made up to 16/10/04; full list of members
|
14 September 2004 | Particulars of mortgage/charge (10 pages) |
14 September 2004 | Particulars of mortgage/charge (10 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2003 | Return made up to 16/10/03; full list of members
|
28 October 2003 | Return made up to 16/10/03; full list of members
|
30 September 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
30 September 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
19 May 2003 | Company name changed dla holdings LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed dla holdings LIMITED\certificate issued on 19/05/03 (2 pages) |
4 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
4 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
7 November 2002 | Return made up to 16/10/02; full list of members (10 pages) |
7 November 2002 | Return made up to 16/10/02; full list of members (10 pages) |
17 September 2002 | £ sr 1000000@1 30/10/00 (1 page) |
17 September 2002 | £ sr 1000000@1 30/10/00 (1 page) |
14 November 2001 | Return made up to 16/10/01; full list of members
|
14 November 2001 | Return made up to 16/10/01; full list of members
|
15 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (11 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (11 pages) |
12 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
12 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
13 December 1999 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
13 December 1999 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (10 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (10 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
21 December 1998 | Ad 04/12/98--------- £ si 1149999@1=1149999 £ ic 1/1150000 (3 pages) |
21 December 1998 | Ad 04/12/98--------- £ si 1149999@1=1149999 £ ic 1/1150000 (3 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 1000/1180000 04/12/98 (1 page) |
14 December 1998 | £ nc 1000/1180000 04/12/98 (1 page) |
14 December 1998 | Resolutions
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
24 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Company name changed readco 188 LIMITED\certificate issued on 23/11/98 (3 pages) |
20 November 1998 | Company name changed readco 188 LIMITED\certificate issued on 23/11/98 (3 pages) |
16 October 1998 | Incorporation (42 pages) |
16 October 1998 | Incorporation (42 pages) |