Advanced company searchLink opens in new window

EMPIRIC (LEEDS ALGERNON) LIMITED

Company number 09347675

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)
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 AP01 Appointment of Ms Lynne Fennah as a director on 11 December 2017
20 Dec 2017 TM01 Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 CH04 Secretary's details changed for Fim Capital Limited on 26 January 2017
09 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
22 Nov 2016 AD01 Registered office address changed from , 6-8 James Street, London, W1U 1ED to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 22 November 2016
07 Mar 2016 MR01 Registration of charge 093476750002, created on 29 February 2016
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
05 Jan 2016 CH01 Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015
05 Jan 2016 CH01 Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015
05 Jan 2016 CH04 Secretary's details changed for Ioma Fund and Investment Management Limited on 4 August 2015
02 Jan 2016 AA Full accounts made up to 30 June 2015
20 May 2015 MA Memorandum and Articles of Association
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 29/04/2015
16 May 2015 MR01 Registration of charge 093476750001, created on 14 May 2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3
20 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
20 Jan 2015 AP04 Appointment of Ioma Fund and Investment Management Limited as a secretary on 12 December 2014
20 Jan 2015 TM02 Termination of appointment of Paul Nicholas Hadaway as a secretary on 12 December 2014
12 Dec 2014 CERTNM Company name changed empiric (leeds algenon) LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12