Advanced company searchLink opens in new window

LEEDS BRADFORD AIRPORT LIMITED

Company number 02065958

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 Sep 2018 PSC07 Cessation of Lbia Holding Limited as a person with significant control on 22 May 2017
18 Dec 2017 TM01 Termination of appointment of Damian Philip Stanley as a director on 13 December 2017
09 Nov 2017 AP01 Appointment of Miss Niamh Ann Mcbreen as a director on 8 November 2017
09 Nov 2017 AP01 Appointment of Mr Damian Philip Stanley as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Michael Robert Davy as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Robin William Gisby as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Patrick Adam Charles Fox as a director on 8 November 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
07 Sep 2017 AA Full accounts made up to 31 March 2017
07 Jul 2017 TM01 Termination of appointment of Anthony Hallwood as a director on 14 June 2017
01 Jun 2017 AP01 Appointment of Mr David Laws as a director on 25 May 2017
01 Jun 2017 TM01 Termination of appointment of John Parkin as a director on 25 May 2017
26 May 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
24 May 2017 CH04 Secretary's details changed for A G Secretarial Limited on 24 May 2017
24 May 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
20 May 2017 MR04 Satisfaction of charge 11 in full
20 May 2017 MR04 Satisfaction of charge 12 in full
20 May 2017 MR04 Satisfaction of charge 020659580013 in full
20 May 2017 MR05 Part of the property or undertaking has been released from charge 020659580014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 May 2017 MR01 Registration of charge 020659580014, created on 26 April 2017
01 Nov 2016 AA Full accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
03 Dec 2015 AP01 Appointment of Mr Robin William Gisby as a director on 29 October 2015
28 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 15,000,000
10 Sep 2015 AA Full accounts made up to 31 March 2015