Advanced company searchLink opens in new window

LEEDS AARON & BURTON NOM1 LIMITED

Company number 10325843

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)
15 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
05 Dec 2023 TM01 Termination of appointment of Thomas Finne as a director on 4 December 2023
05 Dec 2023 AP01 Appointment of Ms Janne Elisabeth Dreesen as a director on 4 December 2023
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
03 Feb 2022 MR04 Satisfaction of charge 103258430002 in full
03 Feb 2022 MR04 Satisfaction of charge 103258430001 in full
03 Feb 2022 MR04 Satisfaction of charge 103258430003 in full
27 Oct 2021 AD01 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 27 October 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
02 Jul 2021 CH01 Director's details changed for Mr Benjamin Schaper on 1 October 2020
02 Jul 2021 CH01 Director's details changed for Dr Thomas Finne on 1 October 2020
11 May 2021 PSC07 Cessation of Daniel Anthony Tynan as a person with significant control on 5 June 2020
29 Apr 2021 PSC05 Change of details for Dandara Living Leeds Gp (A) Limited as a person with significant control on 5 June 2020
09 Oct 2020 AD01 Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 October 2020
18 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
01 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/documents/debenture/attorney 02/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
22 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
22 Jun 2020 AD01 Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London on 22 June 2020
19 Jun 2020 AP01 Appointment of Benjamin Schaper as a director on 5 June 2020