Advanced company searchLink opens in new window

LETTERS OF LEEDS LIMITED

Company number 02065137

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2025 DS01 Application to strike the company off the register
03 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
24 Mar 2023 TM01 Termination of appointment of Jacqueline Elsie Spencer as a director on 17 March 2023
24 Mar 2023 CH01 Director's details changed for Mrs Jacqueline Elsie Spencer on 13 March 2023
28 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 AD01 Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to 18 Headingley Lane Leeds West Yorkshire LS6 2AS on 23 December 2022
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
08 Mar 2021 AA Accounts for a small company made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Gordon Hoyland Spencer as a director on 13 February 2019
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
20 Mar 2018 AP03 Appointment of Simon Robert Tidswell as a secretary on 30 January 2018
20 Mar 2018 TM02 Termination of appointment of Richard Owen Jones as a secretary on 30 January 2018
10 Jan 2018 PSC07 Cessation of John David Spencer as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Jacqueline Elsie Spencer as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Gordon Hoyland Spencer as a person with significant control on 6 April 2016
10 Jan 2018 PSC05 Change of details for Spencer Properties (Uk) Limited as a person with significant control on 6 April 2016