RENEWAL LEEDS LIMITED

02431232
OSMONDTHORPE COMMUNITY,EDUCATION & LEARNING CENTRE OSMONDTHORPE LANE LEEDS ENGLAND LS9 9EG

Documents

Documents
Date Category Description Pages
21 Dec 2022 restoration Bona Vacantia Company 1 Buy now
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Nov 2017 officers Change of particulars for director (Mr Matthew Richard Dean Lobley) 2 Buy now
21 Jul 2017 accounts Annual Accounts 5 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Nov 2016 resolution Resolution 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 officers Termination of appointment of secretary (Ali Akbor) 1 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2015 accounts Annual Accounts 5 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 mortgage Registration of a charge 25 Buy now
12 Nov 2014 accounts Annual Accounts 5 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Heidi Thompson) 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Kellie Mcloughlin) 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Margaret Heath) 1 Buy now
24 Mar 2014 officers Termination of appointment of director (Nick Wyrill) 1 Buy now
05 Nov 2013 officers Appointment of director (Mr Mark William Copsey) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Ian Pennington) 1 Buy now
14 Oct 2013 accounts Annual Accounts 5 Buy now
11 Oct 2013 annual-return Annual Return 8 Buy now
09 Oct 2013 officers Appointment of director (Mrs Kellie Jayne Mcloughlin) 2 Buy now
30 Sep 2013 officers Termination of appointment of secretary (Matthew Walker) 1 Buy now
12 Dec 2012 officers Change of particulars for director (Matthew Richard Dean Lobley) 2 Buy now
14 Nov 2012 accounts Annual Accounts 15 Buy now
25 Oct 2012 officers Termination of appointment of director (Stephen Close) 1 Buy now
11 Oct 2012 annual-return Annual Return 9 Buy now
14 May 2012 officers Appointment of secretary (Mr Matthew Alan Walker) 1 Buy now
11 May 2012 officers Appointment of secretary (Mr Ali Akbor) 1 Buy now
09 May 2012 officers Termination of appointment of secretary (Joanne Beaumont) 1 Buy now
01 May 2012 officers Termination of appointment of director (Andrew Gamble) 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Stephen Williamson) 1 Buy now
03 Nov 2011 accounts Annual Accounts 17 Buy now
14 Oct 2011 annual-return Annual Return 11 Buy now
14 Oct 2011 officers Change of particulars for secretary (Joanne Alison Beaumont) 1 Buy now
07 Jun 2011 annual-return Annual Return 11 Buy now
07 Jun 2011 officers Change of particulars for director (Mr Andrew Taylor) 2 Buy now
07 Jun 2011 officers Change of particulars for director (Mrs Heidi Thompson) 2 Buy now
07 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
07 Jun 2011 officers Change of particulars for director (Ms Margaret Elizabeth Heath) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Nick John Wyrill) 2 Buy now
27 Oct 2010 accounts Annual Accounts 18 Buy now
08 Sep 2010 officers Appointment of director (Ms Margaret Elizabeth Heath) 2 Buy now
06 Sep 2010 officers Appointment of director (Mr Andrew Taylor) 2 Buy now
06 Sep 2010 officers Appointment of director (Mrs Heidi Thompson) 2 Buy now
06 Sep 2010 officers Termination of appointment of director (Helen Lupton) 1 Buy now
06 Sep 2010 officers Termination of appointment of director (Matthew Walker) 1 Buy now
06 Sep 2010 officers Termination of appointment of director (Christopher Lord) 1 Buy now
06 Sep 2010 officers Termination of appointment of director (Ali Akbor) 1 Buy now
06 Sep 2010 officers Termination of appointment of director (Darren Cooper) 1 Buy now
06 Sep 2010 officers Appointment of director (Mr Ian Neil Pennington) 2 Buy now
26 May 2010 officers Termination of appointment of director (David Twitchen) 1 Buy now
04 Mar 2010 officers Appointment of secretary (Joanne Alison Beaumont) 3 Buy now
15 Dec 2009 resolution Resolution 23 Buy now
30 Nov 2009 officers Termination of appointment of director (Claire Warren) 1 Buy now
30 Nov 2009 officers Termination of appointment of director (Jennifer Brierley) 1 Buy now
30 Nov 2009 officers Termination of appointment of secretary (Jennifer Brierley) 1 Buy now
09 Nov 2009 accounts Annual Accounts 17 Buy now
15 Oct 2009 annual-return Annual Return 9 Buy now
15 Oct 2009 address Move Registers To Sail Company 1 Buy now
15 Oct 2009 address Move Registers To Sail Company 1 Buy now
15 Oct 2009 address Change Sail Address Company With Old Address 1 Buy now
15 Oct 2009 address Change Sail Address Company 1 Buy now
14 Oct 2009 officers Change of particulars for director (Christopher Lord) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Helen Elizabeth Lupton) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Darren Ian Cooper) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Matthew Richard Dean Lobley) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Jennifer Mary Brierley) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Claire Louise Warren) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Matthew Alan Walker) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr David Wilfred Twitchen) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Andrew John Gamble) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Stephen Roy Close) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Ali Akbor) 2 Buy now
14 Aug 2009 officers Appointment terminated director merran mcrae 1 Buy now
14 Aug 2009 officers Director appointed claire louise warren 2 Buy now
14 Jul 2009 officers Secretary's change of particulars / stephen williamson / 14/07/2009 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from unit r westminster buildings 31 new york street leeds west yorkshire LS2 7DT 1 Buy now
28 Dec 2008 officers Director appointed andrew john gamble 2 Buy now
18 Dec 2008 officers Appointment terminated director mark coupland 1 Buy now
01 Dec 2008 accounts Annual Accounts 19 Buy now
29 Oct 2008 annual-return Annual return made up to 11/10/08 6 Buy now
29 Oct 2008 officers Director's change of particulars / darren cooper / 15/01/2008 1 Buy now
29 Oct 2008 officers Appointment terminated director claire warren 1 Buy now
11 Sep 2008 officers Appointment terminated director john carter 1 Buy now
11 Sep 2008 officers Director appointed matthew richard dean lobley 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now