Advanced company searchLink opens in new window

RENEWAL LEEDS LIMITED

Company number 02431232

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)
21 Dec 2022 BONA Bona Vacantia disclaimer
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
13 Nov 2017 CH01 Director's details changed for Mr Matthew Richard Dean Lobley on 1 October 2017
21 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
09 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors to sell 5 glendale mount leeds to gipsil for £50,000 or more within 6 months from the resolution date. Not to sell glensdale mount, leeds for less than £50,000 at anytime beyond the date which is 6 months from the date of the resolution without obtaining prior written approval of renew leeds LIMITED as the sole member of the company. Agreement to written resolution. 14/10/2016
31 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
22 Jun 2016 AD01 Registered office address changed from 34 Regent Street Leeds West Yorkshire LS2 7QN to Osmondthorpe Community,Education & Learning Centre Osmondthorpe Lane Leeds LS9 9EG on 22 June 2016
16 Jun 2016 TM02 Termination of appointment of Ali Akbor as a secretary on 15 December 2015
09 Jun 2016 MR04 Satisfaction of charge 2 in full
09 Jun 2016 MR04 Satisfaction of charge 024312320004 in full
09 Jun 2016 MR04 Satisfaction of charge 3 in full
09 Jun 2016 MR04 Satisfaction of charge 1 in full
08 Dec 2015 AA Accounts for a small company made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 11 October 2015 no member list
31 Mar 2015 MR01 Registration of charge 024312320004, created on 10 March 2015
12 Nov 2014 AA Accounts for a small company made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 no member list
13 Oct 2014 AD02 Register inspection address has been changed from C/O Jo Beaumont 34 Regent Street Leeds West Yorkshire LS2 7QN United Kingdom to C/O Naz Hamid 34 Regent Street Leeds LS2 7QN
07 Jul 2014 TM01 Termination of appointment of Heidi Thompson as a director