Advanced company searchLink opens in new window

LEEDS GROUP LIMITED

Company number 00067863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
08 Jan 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Jan 2025 RR02 Re-registration from a public company to a private limited company
08 Jan 2025 MAR Re-registration of Memorandum and Articles
08 Jan 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Dec 2024 AA Group of companies' accounts made up to 31 May 2024
30 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2024 TM01 Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 20 November 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
07 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2023 AA Group of companies' accounts made up to 31 May 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 Jan 2023 TM01 Termination of appointment of Jorg Helmut Hemmers as a director on 1 January 2023
12 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
16 Mar 2022 PSC01 Notification of Peter Jan Partrik Valentin Gyllenhammer as a person with significant control on 23 October 2020
16 Mar 2022 PSC01 Notification of Per Johann Claesson as a person with significant control on 6 April 2016
05 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
03 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2021 AA Group of companies' accounts made up to 31 May 2021
09 Sep 2021 SH05 Statement of capital on 7 December 2020
  • GBP 3,278,501
    Cancellation of treasury shares. Treasury capital:
  • GBP 17,400.2 on 7 December 2020
05 Jul 2021 AD03 Register(s) moved to registered inspection location Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL
05 Jul 2021 AD02 Register inspection address has been changed to Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL
05 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities