Advanced company searchLink opens in new window

SAMUEL GRANT (LEEDS) LIMITED

Company number 02708462

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)
02 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
12 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
23 Aug 2022 AA Full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CH01 Director's details changed for Mr Matthew Paul Surrey Grant on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr Andrew David Surrey Grant on 12 May 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
17 May 2019 AP01 Appointment of Mr Ashley Jon Dean as a director on 1 April 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
16 May 2018 MR01 Registration of charge 027084620004, created on 9 May 2018
10 May 2018 MR04 Satisfaction of charge 027084620002 in full
09 May 2018 MR01 Registration of charge 027084620003, created on 9 May 2018
12 Apr 2018 AP01 Appointment of Mr Martin Harris as a director on 3 November 2014
30 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
14 Apr 2016 AD01 Registered office address changed from 148 Garnet Road Leeds LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 14 April 2016