Advanced company searchLink opens in new window

LEEDS AND MOORTOWN FURNITURE STORE LIMITED

Company number 03285971

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)
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 no member list
02 Dec 2015 AD02 Register inspection address has been changed from Unit D Seacroft Industrial and Trade Park Coal Road Leeds West Yorkshire LS14 2AQ to Unit D Seacroft Industrial Estate Coal Road Leeds LS14 2AQ
02 Dec 2014 AR01 Annual return made up to 2 December 2014 no member list
18 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jun 2014 MR05 All of the property or undertaking has been released from charge 4
02 Dec 2013 AR01 Annual return made up to 2 December 2013 no member list
10 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 2 December 2012 no member list
03 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
28 Dec 2011 AR01 Annual return made up to 2 December 2011 no member list
12 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 2 December 2010 no member list
11 Jan 2011 TM01 Termination of appointment of Anthony Spice as a director
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
27 May 2010 TM01 Termination of appointment of Peter Rhodes as a director
27 May 2010 TM01 Termination of appointment of Richard Pike as a director
23 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 2 December 2009 no member list
15 Dec 2009 AD02 Register inspection address has been changed
15 Dec 2009 CH01 Director's details changed for Terence Frederick Minshull on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Nan Gillean Howitt on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Peter Rhodes on 15 December 2009