THE PA HUB LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type micro entity. 2023-06-27 View Report
Address. Change date: 2023-05-11. New address: 33 Rosewood Court Park Avenue Roundhay Leeds West Yorkshire LS8 2BL. Old address: 2 Elmwood Court 1a Wetherby Road Leeds LS8 2JU England. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Persons with significant control. Psc name: Mrs Marion Lowrence. Change date: 2021-11-08. 2021-11-08 View Report
Address. New address: 2 Elmwood Court 1a Wetherby Road Leeds LS8 2JU. Change date: 2021-11-02. Old address: 7 Elmwood Court 1a Wetherby Road Leeds West Yorkshire LS8 2JU England. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-07-06 View Report
Accounts. Change account reference date company previous shortened. 2021-06-29 View Report
Gazette. Gazette filings brought up to date. 2021-04-14 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2021-04-10 View Report
Officers. Officer name: Mrs Marion Elizabeth Lowrence. Change date: 2020-08-12. 2020-08-28 View Report
Officers. Officer name: Mr Jonathan Raymond Lowrence. Change date: 2020-08-12. 2020-08-28 View Report
Address. Old address: 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU England. New address: 7 Elmwood Court 1a Wetherby Road Leeds West Yorkshire LS8 2JU. Change date: 2020-08-05. 2020-08-05 View Report
Address. Old address: 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU England. Change date: 2020-08-05. New address: 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU. 2020-08-05 View Report
Address. Change date: 2020-08-05. New address: 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU. Old address: 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU England. 2020-08-05 View Report
Address. Old address: 20 the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES England. New address: 7 7 Elmwood Court 1a Weatherby Road Leeds West Yorkshire LS8 2JU. Change date: 2020-08-05. 2020-08-05 View Report
Accounts. Accounts type total exemption full. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-12-21 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Address. New address: 20 the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES. Old address: 71 Magellan House Armouries Way Leeds LS10 1JE United Kingdom. Change date: 2019-04-11. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Address. New address: 71 Magellan House Armouries Way Leeds LS10 1JE. Change date: 2018-01-02. Old address: 36 st James Quay 4 Bowman Lane Hunslet Leeds West Yorkshire LS10 1HG England. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type total exemption small. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2016-10-07 View Report
Address. Old address: 36 st James Quay 4 Bowman Lane Hunslet Leeds West Yorkshire LS10 1HG England. Change date: 2016-10-06. New address: 36 st James Quay 4 Bowman Lane Hunslet Leeds West Yorkshire LS10 1HG. 2016-10-06 View Report
Address. New address: 36 st James Quay 4 Bowman Lane Hunslet Leeds West Yorkshire LS10 1HG. Change date: 2016-10-06. Old address: Apartment 5 the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES. 2016-10-06 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-11-08 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Officers. Change date: 2014-09-01. Officer name: Mrs Marion Elizabeth Lowrence. 2014-10-30 View Report
Officers. Change date: 2014-09-01. Officer name: Mr Jonathan Raymond Lowrence. 2014-10-30 View Report
Officers. Change date: 2014-05-23. Officer name: Mrs Marion Elizabeth Lowrence. 2014-06-18 View Report
Officers. Officer name: Mr Jonathan Raymond Lowrence. Change date: 2014-05-23. 2014-06-18 View Report
Address. Old address: Convention House St Mary's Street Leeds West Yorkshire LS9 7DP England. Change date: 2014-06-18. 2014-06-18 View Report
Capital. Capital allotment shares. 2014-04-22 View Report
Resolution. Description: Resolutions. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Incorporation. Incorporation company. 2012-09-26 View Report