Leeds
LS7 4PQ
Registered Address | 31 Well Lane Leeds LS7 4PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
20 June 2022 | Delivered on: 27 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
27 June 2022 | Registration of charge 096626950001, created on 20 June 2022 (7 pages) |
7 January 2022 | Director's details changed for Mrs Daljeet Kaur Purewal on 23 December 2021 (2 pages) |
7 January 2022 | Change of details for Mrs Daljeet Kaur Purewal as a person with significant control on 23 December 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 January 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs daljeet purewal (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
10 July 2018 | Change of details for Mrs Daljeet Purewal as a person with significant control on 27 March 2018 (2 pages) |
10 July 2018 | Notification of Harpal Singh as a person with significant control on 27 March 2018 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
25 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
19 December 2016 | Registered office address changed from Suite 1 Devonshire House Devonshire Avenue Leeds LS8 1AY England to 31 Well Lane Leeds LS7 4PQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Suite 1 Devonshire House Devonshire Avenue Leeds LS8 1AY England to 31 Well Lane Leeds LS7 4PQ on 19 December 2016 (1 page) |
5 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|