Advanced company searchLink opens in new window

LEEDS NORTH STREET LIMITED

Company number 09285980

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)
21 Sep 2016 MR01 Registration of charge 092859800008, created on 21 September 2016
21 Sep 2016 MR01 Registration of charge 092859800009, created on 21 September 2016
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
12 Aug 2015 MR01 Registration of charge 092859800007, created on 11 August 2015
12 Aug 2015 MR01 Registration of charge 092859800006, created on 11 August 2015
27 May 2015 MR01 Registration of charge 092859800005, created on 11 May 2015
22 May 2015 MR04 Satisfaction of charge 092859800001 in full
22 May 2015 MR04 Satisfaction of charge 092859800002 in full
22 May 2015 MR01 Registration of charge 092859800004, created on 11 May 2015
22 May 2015 MR01 Registration of charge 092859800003, created on 11 May 2015
08 May 2015 MR01 Registration of charge 092859800001, created on 7 May 2015
08 May 2015 MR01 Registration of charge 092859800002, created on 7 May 2015
29 Apr 2015 AP01 Appointment of Mr Patrick James Finn as a director on 20 February 2015
29 Apr 2015 TM01 Termination of appointment of Graham Cowan as a director on 20 February 2015
20 Feb 2015 CERTNM Company name changed casper house leeds LTD\certificate issued on 20/02/15
  • RES15 ‐ Change company name resolution on 2015-02-10
20 Feb 2015 CONNOT Change of name notice
29 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 100