LEEDS FH LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2024-02-13 View Report
Dissolution. Dissolution application strike off company. 2024-02-04 View Report
Confirmation statement. Statement with updates. 2023-04-19 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Accounts. Accounts type micro entity. 2021-12-11 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Accounts. Accounts type micro entity. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Address. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change date: 2018-09-06. 2018-09-06 View Report
Officers. Officer name: Mr David Samuel Hammelburger. Change date: 2018-05-10. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Officers. Change date: 2017-08-31. Officer name: Mr David Samuel Hammelburger. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type dormant. 2017-01-31 View Report
Annual return. With made up date. 2016-04-18 View Report
Accounts. Accounts type dormant. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type dormant. 2015-01-31 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type dormant. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-05-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-05-31 View Report
Change of name. Description: Company name changed gunbury LTD\certificate issued on 01/05/12. 2012-05-01 View Report
Address. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. Change date: 2012-05-01. 2012-05-01 View Report
Officers. Officer name: Yomtov Jacobs. 2012-05-01 View Report
Officers. Officer name: Mr Joseph Roberts. 2012-05-01 View Report
Officers. Officer name: David Hammelburger. 2012-05-01 View Report
Officers. Officer name: Andrew Berkeley. 2012-05-01 View Report
Incorporation. Incorporation company. 2012-04-17 View Report