Advanced company searchLink opens in new window

SOVEREIGN LEEDS LIMITED

Company number 07309922

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)
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
15 Apr 2016 AA Full accounts made up to 31 December 2015
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
29 Apr 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 CH01 Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015
10 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
24 Apr 2014 AA Full accounts made up to 31 December 2013
25 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
01 May 2013 AP01 Appointment of Mr. Matthew Ellis Crompton as a director
11 Apr 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
05 Feb 2013 AA Full accounts made up to 30 April 2012
14 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
07 Aug 2012 AP03 Appointment of Clare Sheridan as a secretary
28 May 2012 TM01 Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 28/05/2012
28 May 2012 TM01 Termination of appointment of Mark Hancock as a director
28 May 2012 TM01 Termination of appointment of Michael Heydecke as a director
15 May 2012 AP01 Appointment of Sarah Anne Shankland as a director
15 May 2012 AP01 Appointment of David Morrison Wells as a director
15 May 2012 AP01 Appointment of David Hoyle as a director
15 May 2012 AD01 Registered office address changed from Heritage House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 15 May 2012
19 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100