Advanced company searchLink opens in new window

LEEDS AND MOORTOWN FURNITURE STORE LIMITED

Company number 03285971

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)
07 Feb 2024 TM01 Termination of appointment of Nan Gillean Howitt as a director on 6 February 2024
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
25 May 2021 TM01 Termination of appointment of Graham George Lewis Brownlee as a director on 4 March 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
04 Dec 2019 TM01 Termination of appointment of David Gladman as a director on 15 August 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 AP01 Appointment of Mr Graham George Lewis Brownlee as a director on 27 June 2017
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
07 Jun 2016 TM01 Termination of appointment of Terence Frederick Minshull as a director on 8 March 2016
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 no member list
02 Dec 2015 AD02 Register inspection address has been changed from Unit D Seacroft Industrial and Trade Park Coal Road Leeds West Yorkshire LS14 2AQ to Unit D Seacroft Industrial Estate Coal Road Leeds LS14 2AQ
02 Dec 2014 AR01 Annual return made up to 2 December 2014 no member list