Advanced company searchLink opens in new window

LEEDS COLORECTAL LTD

Company number 11560811

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)
10 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
09 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
22 Sep 2020 CH01 Director's details changed for Mr Jim Patrick Tiernan on 18 September 2020
22 Sep 2020 PSC04 Change of details for Mr Jim Patrick Tiernan as a person with significant control on 18 September 2020
22 Sep 2020 CH01 Director's details changed for Mrs Emma Louise Tiernan on 18 September 2020
22 Sep 2020 PSC04 Change of details for Mrs Emma Louise Tiernan as a person with significant control on 18 September 2020
22 Sep 2020 AD01 Registered office address changed from 38 Firbeck Road Bramham Wetherby LS23 6NE England to 52 st Johns Lane Halifax HX1 2BW on 22 September 2020
14 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
14 Aug 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 SH08 Change of share class name or designation
03 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
03 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 31 October 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
12 Jul 2019 PSC04 Change of details for Mr Jim Patrick Tiernan as a person with significant control on 18 June 2019
12 Jul 2019 PSC04 Change of details for Mrs Emma Louise Tiernan as a person with significant control on 18 June 2019
12 Jul 2019 CH01 Director's details changed for Mr Jim Patrick Tiernan on 18 June 2019
12 Jul 2019 CH01 Director's details changed for Mrs Emma Louise Tiernan on 18 June 2019
12 Jul 2019 AD01 Registered office address changed from 22 Layton Park Croft Rawdon Leeds LS19 6PN United Kingdom to 38 Firbeck Road Bramham Wetherby LS23 6NE on 12 July 2019