Advanced company searchLink opens in new window

HL DISPLAY LEEDS LIMITED

Company number 02325101

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)
11 Jun 2024 PSC05 Change of details for Hl Display Uk Holding Limited as a person with significant control on 1 January 2024
13 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
12 Mar 2024 TM01 Termination of appointment of Bjorn Jan Borgman as a director on 12 March 2024
12 Mar 2024 TM01 Termination of appointment of Howard Martin Williams as a director on 12 March 2024
12 Mar 2024 TM01 Termination of appointment of Torbjorn Ulf Erik Magnusson as a director on 12 March 2024
12 Mar 2024 AP01 Appointment of Mr Ove Lennart Johansson as a director on 12 March 2024
12 Mar 2024 AP01 Appointment of Mr Stephen Gatt as a director on 12 March 2024
08 Dec 2023 CERTNM Company name changed concept data display LIMITED\certificate issued on 08/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
16 Oct 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 PSC02 Notification of Hl Display Uk Holding Limited as a person with significant control on 31 July 2023
02 Aug 2023 PSC07 Cessation of Ratos Ab as a person with significant control on 31 July 2023
14 May 2023 TM01 Termination of appointment of Duncan William Hill as a director on 30 April 2023
14 May 2023 AP01 Appointment of Mr Torbjorn Ulf Erik Magnusson as a director on 1 May 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
18 May 2021 PSC02 Notification of Ratos Ab as a person with significant control on 3 March 2021
06 May 2021 PSC07 Cessation of Gerald Mclucas as a person with significant control on 3 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 AD01 Registered office address changed from Concept House Victoria Industrial Park Victoria Road Seacroft Leeds West Yorkshire LS14 2LA to 1-2 Horsecroft Road Harlow Essex CM19 5BH on 5 March 2021
05 Mar 2021 TM01 Termination of appointment of David Edward Saunders as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Beverley Jean Mclucas as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Gerald Mclucas as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Howard Martin Williams as a director on 3 March 2021