LEEDS AND LONDON HOLDINGS LIMITED

01578840
44 SPINNERS HOLLOW RIPPONDEN SOWERBY BRIDGE HX6 4HY

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 9 Buy now
05 May 2023 mortgage Registration of a charge 29 Buy now
24 Mar 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 officers Appointment of director (Mr Alexander Ellis Munro) 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 11 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 9 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 9 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 11 Buy now
27 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 5 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
22 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Jul 2015 resolution Resolution 3 Buy now
07 Jul 2015 mortgage Registration of a charge 19 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2014 accounts Annual Accounts 4 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
13 Nov 2013 capital Return of Allotment of shares 3 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 15 Buy now
09 May 2012 officers Termination of appointment of director (Richard Hayter) 1 Buy now
20 Jan 2012 officers Appointment of director (Mr Richard James Hayter) 2 Buy now
20 Jan 2012 officers Termination of appointment of director (Leanne Worrall) 1 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 officers Termination of appointment of director (Kenneth Spencer) 1 Buy now
31 Oct 2011 accounts Annual Accounts 14 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
26 May 2010 officers Change of particulars for director (Mr Robert Simon Rowell) 2 Buy now
26 May 2010 officers Change of particulars for director (Mrs Leanne Worrall) 2 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Mr Kenneth Anthony Spencer) 2 Buy now
06 May 2010 officers Change of particulars for secretary (Mr Robert Simon Rowell) 1 Buy now
13 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2010 accounts Annual Accounts 4 Buy now
09 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Jan 2009 accounts Annual Accounts 14 Buy now
20 Jan 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
21 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
07 Dec 2007 accounts Annual Accounts 14 Buy now
31 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 14 Buy now
26 Oct 2006 officers Director's particulars changed 1 Buy now
20 Oct 2006 officers New director appointed 1 Buy now
16 Feb 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
17 Nov 2005 accounts Annual Accounts 14 Buy now
17 Jan 2005 annual-return Return made up to 29/12/04; full list of members 2 Buy now
01 Oct 2004 accounts Annual Accounts 16 Buy now
23 Dec 2003 annual-return Return made up to 29/12/03; full list of members 7 Buy now
05 Dec 2003 accounts Annual Accounts 16 Buy now
04 Dec 2003 accounts Annual Accounts 23 Buy now
13 May 2003 address Registered office changed on 13/05/03 from: ashcroft, kelvin way, undercliffe, bradford, west yorkshire BD2 3EF 1 Buy now
10 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 17 Buy now
02 Jul 2002 officers Director's particulars changed 1 Buy now
02 Jul 2002 officers Secretary's particulars changed 1 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Apr 2002 address Registered office changed on 18/04/02 from: winsley hurst, burnt yates, harrogate, north yorkshire HG3 3EU 1 Buy now
09 Jan 2002 annual-return Return made up to 29/12/01; full list of members 7 Buy now
29 Oct 2001 miscellaneous Miscellaneous 6 Buy now
29 Oct 2001 insolvency Liquidation Receiver Administrative Receivers Report 5 Buy now
22 Oct 2001 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
17 Oct 2001 insolvency Receiver ceasing to act 1 Buy now
14 Sep 2001 insolvency Appointment of receiver/manager 2 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 2001 mortgage Particulars of mortgage/charge 8 Buy now
31 May 2001 officers Director resigned 1 Buy now
31 May 2001 address Registered office changed on 31/05/01 from: 8/12 manor row, bradford, w yorkshire, BD1 4NL 1 Buy now
17 Jan 2001 annual-return Return made up to 29/12/00; full list of members 7 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now