1ST LINE SECURITY SERVICE LTD - LEEDS


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-20 View Report
Dissolution. Dissolution application strike off company. 2023-06-13 View Report
Accounts. Accounts type dormant. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type dormant. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Accounts. Accounts type micro entity. 2020-06-27 View Report
Confirmation statement. Statement with no updates. 2019-08-31 View Report
Accounts. Accounts type micro entity. 2019-06-30 View Report
Address. Old address: 24 Cowper Street Leeds LS7 4DS England. Change date: 2019-01-08. New address: Unit 7 1 Dolly Lane Leeds LS9 7EB. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type micro entity. 2018-06-23 View Report
Address. Old address: Office No 7 1 Dolly Lane Leeds LS9 7NN United Kingdom. New address: 24 Cowper Street Leeds LS7 4DS. Change date: 2018-01-27. 2018-01-27 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type total exemption small. 2017-06-29 View Report
Officers. Officer name: Ahmed Abdi Ali. Termination date: 2017-06-07. 2017-06-09 View Report
Address. New address: Office No 7 1 Dolly Lane Leeds LS9 7NN. Change date: 2017-06-09. Old address: 39B Harehills Road Leeds LS8 5HR. 2017-06-09 View Report
Officers. Officer name: Mr Ahmed Abdi Ali. Appointment date: 2017-02-28. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Officers. Termination date: 2016-07-01. Officer name: Leila Mohmmud Hassan. 2016-07-08 View Report
Officers. Change date: 2016-07-01. Officer name: Mr Bashe Sharif Ahmed Abid. 2016-07-08 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Officers. Appointment date: 2015-08-20. Officer name: Mrs Leila Mohmmud Hassan. 2015-08-20 View Report
Address. New address: 39B Harehills Road Leeds LS8 5HR. Change date: 2015-06-03. Old address: Suite 2 Ground Floor 93 - 99 Mabgate Leeds LS9 7DR. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-05-31 View Report
Officers. Officer name: Fawzi Abdi Aden. Termination date: 2014-12-09. 2015-02-12 View Report
Officers. Officer name: Mr Bashe Sharif Abid. Appointment date: 2014-12-09. 2015-02-12 View Report
Officers. Officer name: Fawzi Abdi Aden. Termination date: 2014-12-09. 2015-02-12 View Report
Officers. Officer name: Mr Fawzi Abdi Aden. Change date: 2014-12-08. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Officers. Officer name: Mr Fawzi Abdi Aden. Change date: 2014-10-02. 2014-10-02 View Report
Address. Change date: 2014-10-02. Old address: 130 Building 3, City West Business Park, Gelderd Road, Leeds Westyorkshire LS12 6LN England. New address: Suite 2 Ground Floor 93 - 99 Mabgate Leeds LS9 7DR. 2014-10-02 View Report
Officers. Termination date: 2014-08-01. Officer name: Bashe Sharif Abid. 2014-08-19 View Report
Officers. Officer name: Mr Fawzi Abdi Aden. Appointment date: 2014-08-10. 2014-08-13 View Report
Officers. Termination date: 2014-08-01. Officer name: Cristina Calnicius. 2014-08-13 View Report
Officers. Officer name: Miss Cristina Calnicius. Appointment date: 2014-07-18. 2014-07-20 View Report
Officers. Officer name: Ahmed Yousuf Ismail. Termination date: 2014-07-18. 2014-07-20 View Report
Address. Change date: 2014-06-26. Old address: 70 Mabgate Mabgate St Leeds LS9 7DZ United Kingdom. 2014-06-26 View Report
Officers. Officer name: Mr Bashe Sharif Abid. 2014-06-11 View Report
Officers. Officer name: Mr Ahmed Yousuf Ismail. 2014-06-10 View Report
Gazette. Gazette notice compulsary. 2014-06-03 View Report
Officers. Officer name: Peter Valaitis. 2013-09-06 View Report
Incorporation. Capital: GBP 1 2013-09-05 View Report