AA |
Small company accounts made up to Fri, 30th Sep 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 070978230004, created on Mon, 19th Dec 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(71 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2022 from Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Apr 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 10th Apr 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP on Thu, 12th Oct 2017 to Typhoon House Moxon Way Sherburn in Elmet Leeds LS25 6FB
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070978230003, created on Thu, 31st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Works of Iron No 36 Whitehouse Street Leeds West Yorks LS10 1AD on Tue, 23rd Sep 2014 to 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 070978230002
filed on: 19th, December 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 10th Jul 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2013 to Mon, 31st Dec 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Mar 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Dec 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Thu, 9th Jun 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Jun 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Mar 2011
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Dec 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2011
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Oct 2010. Old Address: Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF
filed on: 6th, October 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Aug 2010: 70.00 GBP
filed on: 9th, September 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Apr 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Apr 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 21st Apr 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed liteled (uk) LTDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 15th Apr 2010 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 20th Apr 2010. Old Address: Unit 5 Parkside Industrial Estate Glover Way Leeds W Yorkshire LS11 5JP
filed on: 20th, April 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Apr 2010
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2009: 2.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sun, 10th Jan 2010 new director was appointed.
filed on: 10th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 10th Jan 2010. Old Address: Unit 5 Parkside Industrial Estate Glover Way Leeds LS11 5JP United Kingdom
filed on: 10th, January 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Sun, 10th Jan 2010 new director was appointed.
filed on: 10th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Dec 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
|