Company NamePyramid Of Arts
Company StatusActive
Company Number04498181
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sarah Cockburn
StatusCurrent
Appointed01 April 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMr Liam James Hirst
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMs Alison Judith Graeme Andrews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMx Anne-Marie Atkinson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(16 years after company formation)
Appointment Duration5 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameGillian Crawshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCurator
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMs Amanda Heidi Goose
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMrs Elizabeth Frances Axten
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(20 years, 9 months after company formation)
Appointment Duration11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameOlivia Stross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleFreelance Arts Consultant
Correspondence Address64 Avenue Hill
Leeds
West Yorkshire
LS8 4EZ
Director NameJenny Harris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleLocal Government Officer
Correspondence Address12 Sherwood Grove
Shipley
West Yorkshire
BD18 4EB
Director NameKeith Ellis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleRetired
Correspondence Address3 Manor Close
Kirk Smeaton
Pontefract
WF8 3LZ
Secretary NameJulia Mary Piggott
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Roundhay Avenue
Leeds
West Yorkshire
LS8 4DU
Director NameStephen Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 July 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address26 Toronto Place
Chapel Allerton
Leeds
LS7 4LJ
Director NameDonna Hoath
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2005)
RoleLawyer
Correspondence Address12 Norfolk Terrace
Leeds
West Yorkshire
LS7 4QW
Director NameJohn Lehany
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Oakwell Oval
Leeds
West Yorkshire
LS8 4AL
Director NameMrs Samantha Jane Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Belgrave Terrace
Wakefield
West Yorkshire
WF1 3SD
Director NameDr Jonathan Fleming Sutton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2011)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Denton Avenue
Leeds
West Yorkshire
LS8 1LE
Director NameMr Felix Camara Nosa Odeh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMs Gloria Lindh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMiss Gloria Lindh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMr Thomas Chalk
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2018)
RoleNHS Involvement Worker
Country of ResidenceEngland
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMr Alex Croft
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMiss Sonia Kitchen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 July 2014)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 62 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
Director NameMiss Helen Clare Enston
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2012(9 years, 12 months after company formation)
Appointment Duration6 years (resigned 06 August 2018)
RoleBusiness Change Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMrs Rosamond Anne Lehany
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 2023)
RoleLearning Support Tutor
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMr Andrew Marshall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMs Leanne Dawn Buchan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 2022)
RoleCouncil Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMr Martin Carter
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2021)
RoleSocial Media Manager
Country of ResidenceEngland
Correspondence Address68b Barkston House Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMs Diane Hart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2023)
RoleTelevision Accountant
Country of ResidenceEngland
Correspondence Address62 Barkston House
Croydon Street
Leeds
LS11 9RT

Contact

Websitepyramid-of-arts.org.uk
Email address[email protected]
Telephone07 306828185
Telephone regionMobile

Location

Registered Address62 Barkston House
Croydon Street
Leeds
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£136,160
Net Worth£14,128
Cash£4,236
Current Liabilities£9,807

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 July 2019Appointment of Ms Diane Hart as a director on 13 May 2019 (2 pages)
21 June 2019Secretary's details changed for Ms Sarah Kennedy on 8 June 2019 (1 page)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2018Appointment of Mx Anne-Marie Atkinson as a director on 6 August 2018 (2 pages)
7 August 2018Appointment of Mr Martin Carter as a director on 6 August 2018 (2 pages)
7 August 2018Termination of appointment of Helen Clare Enston as a director on 6 August 2018 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 May 2018Appointment of Ms Leanne Dawn Buchan as a director on 21 May 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Termination of appointment of Thomas Chalk as a director on 31 March 2018 (1 page)
24 October 2017Director's details changed for Mr Thomas Chalk on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Thomas Chalk on 21 October 2017 (2 pages)
24 October 2017Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page)
24 October 2017Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page)
24 October 2017Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page)
24 October 2017Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 May 2017Appointment of Ms Alison Judith Graeme Andrews as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Ms Alison Judith Graeme Andrews as a director on 8 May 2017 (2 pages)
30 November 2016Full accounts made up to 31 March 2016 (25 pages)
30 November 2016Full accounts made up to 31 March 2016 (25 pages)
20 October 2016Appointment of Miss Gloria Lindh as a director on 12 March 2011 (2 pages)
20 October 2016Appointment of Miss Gloria Lindh as a director on 12 March 2011 (2 pages)
20 October 2016Termination of appointment of Felix Camara Nosa Odeh as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Felix Camara Nosa Odeh as a director on 19 October 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
22 June 2016Termination of appointment of Alex Croft as a director on 18 January 2016 (1 page)
22 June 2016Termination of appointment of Alex Croft as a director on 18 January 2016 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (24 pages)
3 October 2015Full accounts made up to 31 March 2015 (24 pages)
29 July 2015Annual return made up to 29 July 2015 no member list (6 pages)
29 July 2015Annual return made up to 29 July 2015 no member list (6 pages)
29 July 2015Appointment of Mr Andrew Marshall as a director on 13 July 2015 (2 pages)
29 July 2015Appointment of Mr Andrew Marshall as a director on 13 July 2015 (2 pages)
23 January 2015Appointment of Mr Liam James Hirst as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Liam James Hirst as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Liam James Hirst as a director on 6 January 2015 (2 pages)
20 January 2015Appointment of Mrs Rosamond Anne Lehany as a director on 6 January 2015 (2 pages)
20 January 2015Appointment of Mrs Rosamond Anne Lehany as a director on 6 January 2015 (2 pages)
20 January 2015Appointment of Mrs Rosamond Anne Lehany as a director on 6 January 2015 (2 pages)
4 November 2014Registered office address changed from Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT to 68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT to 68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT to 68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 4 November 2014 (1 page)
5 August 2014Full accounts made up to 31 March 2014 (25 pages)
5 August 2014Full accounts made up to 31 March 2014 (25 pages)
1 August 2014Termination of appointment of Sonia Kitchen as a director on 20 July 2014 (1 page)
1 August 2014Annual return made up to 29 July 2014 no member list (4 pages)
1 August 2014Termination of appointment of Sonia Kitchen as a director on 20 July 2014 (1 page)
1 August 2014Annual return made up to 29 July 2014 no member list (4 pages)
29 July 2013Full accounts made up to 31 March 2013 (26 pages)
29 July 2013Termination of appointment of John Lehany as a director on 30 March 2013 (1 page)
29 July 2013Termination of appointment of John Lehany as a director on 30 March 2013 (1 page)
29 July 2013Annual return made up to 29 July 2013 no member list (5 pages)
29 July 2013Termination of appointment of John Lehany as a director on 30 March 2013 (1 page)
29 July 2013Annual return made up to 29 July 2013 no member list (5 pages)
29 July 2013Termination of appointment of John Lehany as a director on 30 March 2013 (1 page)
29 July 2013Full accounts made up to 31 March 2013 (26 pages)
30 April 2013Appointment of Ms Sarah Kennedy as a secretary on 1 April 2013 (1 page)
30 April 2013Termination of appointment of Julia Mary Piggott as a secretary on 1 April 2013 (1 page)
30 April 2013Appointment of Ms Sarah Kennedy as a secretary on 1 April 2013 (1 page)
30 April 2013Termination of appointment of Julia Mary Piggott as a secretary on 1 April 2013 (1 page)
30 April 2013Appointment of Ms Sarah Kennedy as a secretary on 1 April 2013 (1 page)
30 April 2013Termination of appointment of Julia Mary Piggott as a secretary on 1 April 2013 (1 page)
8 August 2012Full accounts made up to 31 March 2012 (25 pages)
8 August 2012Full accounts made up to 31 March 2012 (25 pages)
30 July 2012Annual return made up to 29 July 2012 no member list (6 pages)
30 July 2012Annual return made up to 29 July 2012 no member list (6 pages)
30 July 2012Appointment of Miss Helen Clare Enston as a director on 22 July 2012 (2 pages)
30 July 2012Appointment of Miss Helen Clare Enston as a director on 22 July 2012 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (25 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (25 pages)
17 August 2011Appointment of Mr Alex Croft as a director (2 pages)
17 August 2011Termination of appointment of Jonathan Sutton as a director (1 page)
17 August 2011Appointment of Mr Thomas Chalk as a director (2 pages)
17 August 2011Appointment of Miss Sonia Kitchen as a director (2 pages)
17 August 2011Annual return made up to 29 July 2011 no member list (6 pages)
17 August 2011Appointment of Miss Sonia Kitchen as a director (2 pages)
17 August 2011Registered office address changed from Unit 62 Croydon Street Leeds West Yorkshire LS11 9RT England on 17 August 2011 (1 page)
17 August 2011Appointment of Mr Alex Croft as a director (2 pages)
17 August 2011Termination of appointment of Stephen Ward as a director (1 page)
17 August 2011Termination of appointment of Jonathan Sutton as a director (1 page)
17 August 2011Annual return made up to 29 July 2011 no member list (6 pages)
17 August 2011Termination of appointment of Stephen Ward as a director (1 page)
17 August 2011Registered office address changed from Unit 62 Croydon Street Leeds West Yorkshire LS11 9RT England on 17 August 2011 (1 page)
17 August 2011Appointment of Mr Thomas Chalk as a director (2 pages)
5 July 2011Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX on 5 July 2011 (1 page)
4 January 2011Appointment of Ms Gloria Lindh as a director (2 pages)
4 January 2011Appointment of Ms Gloria Lindh as a director (2 pages)
4 January 2011Appointment of Mr Felix Odeh as a director (2 pages)
4 January 2011Appointment of Mr Felix Odeh as a director (2 pages)
11 August 2010Director's details changed for Stephen Ward on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen Ward on 29 July 2010 (2 pages)
11 August 2010Director's details changed for John Lehany on 29 July 2010 (2 pages)
11 August 2010Annual return made up to 29 July 2010 no member list (5 pages)
11 August 2010Director's details changed for John Lehany on 29 July 2010 (2 pages)
11 August 2010Annual return made up to 29 July 2010 no member list (5 pages)
29 July 2010Full accounts made up to 31 March 2010 (26 pages)
29 July 2010Full accounts made up to 31 March 2010 (26 pages)
28 June 2010Termination of appointment of Jenny Harris as a director (1 page)
28 June 2010Termination of appointment of Samantha Clark as a director (1 page)
28 June 2010Termination of appointment of Keith Ellis as a director (1 page)
28 June 2010Termination of appointment of Jenny Harris as a director (1 page)
28 June 2010Termination of appointment of Keith Ellis as a director (1 page)
28 June 2010Termination of appointment of Olivia Stross as a director (1 page)
28 June 2010Termination of appointment of Olivia Stross as a director (1 page)
28 June 2010Termination of appointment of Samantha Clark as a director (1 page)
4 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
4 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
17 August 2009Annual return made up to 29/07/09 (4 pages)
17 August 2009Annual return made up to 29/07/09 (4 pages)
11 May 2009Director appointed dr jonathan fleming sutton (3 pages)
11 May 2009Director appointed dr jonathan fleming sutton (3 pages)
22 January 2009Full accounts made up to 30 September 2008 (23 pages)
22 January 2009Full accounts made up to 30 September 2008 (23 pages)
13 August 2008Annual return made up to 29/07/08 (4 pages)
13 August 2008Annual return made up to 29/07/08 (4 pages)
26 February 2008Full accounts made up to 30 September 2007 (22 pages)
26 February 2008Full accounts made up to 30 September 2007 (22 pages)
13 August 2007Annual return made up to 29/07/07 (5 pages)
13 August 2007Annual return made up to 29/07/07 (5 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
24 January 2007Full accounts made up to 30 September 2006 (21 pages)
24 January 2007Full accounts made up to 30 September 2006 (21 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 2006Full accounts made up to 30 September 2005 (19 pages)
31 January 2006Full accounts made up to 30 September 2005 (19 pages)
23 August 2005Annual return made up to 29/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Annual return made up to 29/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2005New director appointed (2 pages)
27 January 2005Full accounts made up to 30 September 2004 (19 pages)
27 January 2005Full accounts made up to 30 September 2004 (19 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
1 April 2004Full accounts made up to 30 September 2003 (19 pages)
1 April 2004Full accounts made up to 30 September 2003 (19 pages)
15 August 2003Annual return made up to 29/07/03 (4 pages)
15 August 2003Annual return made up to 29/07/03 (4 pages)
15 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
15 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
18 November 2002Registered office changed on 18/11/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
18 November 2002Registered office changed on 18/11/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 July 2002Incorporation (34 pages)
29 July 2002Incorporation (34 pages)