LEEDS AND LONDON HOLDINGS LIMITED - SOWERBY BRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-25 View Report
Accounts. Accounts type total exemption full. 2023-10-06 View Report
Mortgage. Charge creation date: 2023-05-04. Charge number: 015788400042. 2023-05-05 View Report
Address. New address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN. Old address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN England. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Officers. Officer name: Mr Alexander Ellis Munro. Appointment date: 2023-03-01. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-06-21 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-10-17 View Report
Address. New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN. 2017-02-27 View Report
Address. New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Capital. Date: 2015-07-06. 2015-07-22 View Report
Resolution. Description: Resolutions. 2015-07-14 View Report
Mortgage. Charge creation date: 2015-07-06. Charge number: 015788400041. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Address. Change date: 2014-07-14. Old address: , Ripponden Mill, Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DH. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Capital. Capital allotment shares. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Accounts. Accounts type group. 2012-10-31 View Report
Officers. Officer name: Richard Hayter. 2012-05-09 View Report
Officers. Officer name: Mr Richard James Hayter. 2012-01-20 View Report
Officers. Officer name: Leanne Worrall. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Officers. Officer name: Kenneth Spencer. 2012-01-04 View Report
Accounts. Accounts type group. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Officers. Change date: 2010-01-04. Officer name: Mr Robert Simon Rowell. 2010-05-26 View Report
Officers. Officer name: Mrs Leanne Worrall. Change date: 2010-01-04. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Change date: 2010-01-04. Officer name: Mr Kenneth Anthony Spencer. 2010-05-06 View Report
Officers. Change date: 2010-01-04. Officer name: Mr Robert Simon Rowell. 2010-05-06 View Report
Gazette. Gazette filings brought up to date. 2010-03-13 View Report
Accounts. Accounts type total exemption small. 2010-03-11 View Report