- Company Overview for LEEDS GCM LTD (08848736)
- Filing history for LEEDS GCM LTD (08848736)
- People for LEEDS GCM LTD (08848736)
- More for LEEDS GCM LTD (08848736)
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) |
---|---|---|---|
01 Mar 2024 | AA | Micro company accounts made up to 31 January 2024 | |
08 Feb 2024 | PSC01 | Notification of Jonathan Papendick as a person with significant control on 2 January 2020 | |
17 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
25 Jun 2021 | AD01 | Registered office address changed from 16 Rockingham Road Gilroyd Barnsley S75 3PH to Unit 2 Swinnow Grange Mills Stanningley Road Leeds LS13 4EP on 25 June 2021 | |
28 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD02 | Register inspection address has been changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB | |
30 Oct 2015 | AP01 | Appointment of Mr Mark Philip Stell as a director on 30 October 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ |