SOUTH LEEDS TRADE CENTRE LIMITED

04293351
3RD FLOOR GOODBARD HOUSE 15 INFIRMARY STREET LEEDS LS1 2JP

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2015 annual-return Annual Return 6 Buy now
02 Jul 2015 accounts Annual Accounts 3 Buy now
27 Oct 2014 annual-return Annual Return 6 Buy now
22 Jul 2014 accounts Annual Accounts 3 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
18 Oct 2013 officers Change of particulars for director (Christopher Edward Gilman) 2 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
08 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2011 annual-return Annual Return 6 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
25 Sep 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
04 Oct 2007 annual-return Return made up to 25/09/07; no change of members 7 Buy now
11 Apr 2007 accounts Annual Accounts 6 Buy now
25 Mar 2007 accounts Accounting reference date extended from 30/06/06 to 31/08/06 1 Buy now
06 Oct 2006 annual-return Return made up to 25/09/06; full list of members 7 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 4TH floor st pauls house park square leeds west yorkshire LS1 2ND 1 Buy now
28 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Mar 2006 officers Director's particulars changed 1 Buy now
28 Mar 2006 officers Director's particulars changed 1 Buy now
13 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Oct 2005 accounts Annual Accounts 5 Buy now
30 Sep 2005 annual-return Return made up to 25/09/05; full list of members 7 Buy now
08 Nov 2004 accounts Annual Accounts 5 Buy now
05 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
22 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Oct 2003 accounts Annual Accounts 5 Buy now
07 Oct 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
09 Jan 2003 accounts Annual Accounts 5 Buy now
16 Oct 2002 annual-return Return made up to 25/09/02; full list of members 7 Buy now
06 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2001 incorporation Memorandum Articles 15 Buy now
12 Nov 2001 officers New director appointed 3 Buy now
12 Nov 2001 officers New director appointed 3 Buy now
12 Nov 2001 officers New secretary appointed;new director appointed 3 Buy now
12 Nov 2001 officers Director resigned 1 Buy now
12 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
12 Nov 2001 accounts Accounting reference date shortened from 30/09/02 to 30/06/02 1 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP 1 Buy now
09 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2001 incorporation Incorporation Company 26 Buy now