Advanced company searchLink opens in new window

KELLY & CO LAWYERS LEEDS LIMITED

Company number 03433005

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)
23 Aug 2005 AA Accounts made up to 31 December 2004
21 Sep 2004 363s Return made up to 12/09/04; full list of members
12 Aug 2004 AA Accounts made up to 31 December 2003
24 Sep 2003 363s Return made up to 12/09/03; full list of members
04 Sep 2003 AA Accounts made up to 31 December 2002
25 Sep 2002 363s Return made up to 12/09/02; full list of members
24 Sep 2002 AA Accounts made up to 31 December 2001
24 Jul 2002 287 Registered office changed on 24/07/02 from: 3RD floor 12 south parade leeds west yorkshire LS1 5QS
19 Sep 2001 363s Return made up to 12/09/01; full list of members
19 Sep 2001 AA Accounts made up to 31 December 2000
13 Jul 2001 288a New secretary appointed
27 Dec 2000 288b Secretary resigned;director resigned
21 Dec 2000 363s Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Director's particulars changed
24 Oct 2000 AA Accounts made up to 31 December 1999
14 Sep 1999 363s Return made up to 12/09/99; no change of members
14 Sep 1999 288b Director resigned
04 Aug 1999 AA Accounts made up to 31 December 1998
04 Aug 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/07/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Aug 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/99
11 Sep 1998 363s Return made up to 12/09/98; full list of members
23 Jul 1998 CERTNM Company name changed mortgage freedom LIMITED\certificate issued on 24/07/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed mortgage freedom LIMITED\certificate issued on 24/07/98
20 May 1998 353a Location of register of members (non legible)
20 May 1998 325a Location - directors interests register: non legible
20 May 1998 190a Location of debenture register (non legible)
05 May 1998 225 Accounting reference date extended from 30/09/98 to 31/12/98