LEEDS APPRENTICESHIP TRAINING AGENCY LIMITED - LEEDS


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-11-24 View Report
Dissolution. Dissolution application strike off company. 2020-11-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-07-23 View Report
Accounts. Legacy. 2020-07-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19. 2020-07-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19. 2020-07-23 View Report
Accounts. Legacy. 2020-04-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-06-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18. 2019-06-14 View Report
Accounts. Legacy. 2019-05-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18. 2019-05-09 View Report
Accounts. Legacy. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-06-19 View Report
Accounts. Legacy. 2018-06-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17. 2018-03-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17. 2018-03-28 View Report
Officers. Appointment date: 2018-03-01. Officer name: Mr William Sturton Jones. 2018-03-01 View Report
Officers. Termination date: 2018-03-01. Officer name: Brian Paul Archer. 2018-03-01 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Address. New address: College House Park Lane Leeds West Yorkshire LS3 1AA. Old address: Elizabeth House 13-19 Queen Street Leeds LS1 2TW. Change date: 2016-08-19. 2016-08-19 View Report
Incorporation. Memorandum articles. 2016-08-17 View Report
Resolution. Description: Resolutions. 2016-08-17 View Report
Officers. Officer name: Sue Wynne. Termination date: 2016-07-26. 2016-08-10 View Report
Officers. Termination date: 2016-03-31. Officer name: Rebecca Hewitt. 2016-03-31 View Report
Officers. Termination date: 2016-03-31. Officer name: Edward Max Ziff. 2016-03-31 View Report
Officers. Officer name: Mohammed Rafique. Termination date: 2016-03-31. 2016-03-31 View Report
Officers. Officer name: Sandra Needham. Termination date: 2016-03-31. 2016-03-31 View Report
Officers. Officer name: Roderic Wood. Termination date: 2016-03-31. 2016-03-31 View Report
Officers. Termination date: 2016-03-31. Officer name: Lucinda Joy Yeadon. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Officers. Appointment date: 2016-02-25. Officer name: Lydia Frances Devenny. 2016-03-04 View Report
Annual return. With made up date no member list. 2016-01-04 View Report
Officers. Officer name: Cllr Mohammed Rafique. Appointment date: 2015-09-07. 2015-11-03 View Report
Officers. Termination date: 2015-08-29. Officer name: Neil Martin Mclean. 2015-09-29 View Report
Officers. Termination date: 2015-09-17. Officer name: Peter Roberts. 2015-09-29 View Report
Officers. Officer name: Keith Ivor Wakefield. Termination date: 2015-05-07. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-02-13 View Report
Annual return. With made up date no member list. 2014-12-17 View Report
Officers. Officer name: Mrs Sandra Needham. 2014-06-04 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Officers. Officer name: Brian Brock. 2014-04-23 View Report
Officers. Officer name: Leonard Cruddas. 2014-04-01 View Report
Officers. Officer name: Brian Paul Archer. 2014-02-03 View Report
Officers. Officer name: David Fell. 2014-02-03 View Report
Address. Change date: 2013-12-24. Old address: White Rose House 28a York Place Leeds North Yorkshire LS1 2EZ. 2013-12-24 View Report