Advanced company searchLink opens in new window

LONDON & LEEDS DEVELOPMENTS LIMITED

Company number 04448649

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)
19 May 2003 287 Registered office changed on 19/05/03 from: regents park house 45 byron street leeds west yorkshire LS2 7QJ
08 Dec 2002 288a New director appointed
02 Dec 2002 123 Nc inc already adjusted 30/10/02
02 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
02 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
02 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
02 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2002 288b Director resigned
01 Dec 2002 288b Secretary resigned
01 Dec 2002 287 Registered office changed on 01/12/02 from: 24-25 nutford place london W1H 5YN
01 Dec 2002 288a New director appointed
01 Dec 2002 288a New director appointed
01 Dec 2002 288a New secretary appointed;new director appointed
20 Nov 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Nov 2002 155(6)b Declaration of assistance for shares acquisition
20 Nov 2002 155(6)b Declaration of assistance for shares acquisition
20 Nov 2002 155(6)b Declaration of assistance for shares acquisition
20 Nov 2002 287 Registered office changed on 20/11/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL
20 Nov 2002 288b Director resigned
20 Nov 2002 288b Director resigned
20 Nov 2002 288b Director resigned
20 Nov 2002 288b Secretary resigned;director resigned
20 Nov 2002 288a New secretary appointed
20 Nov 2002 288a New director appointed