Advanced company searchLink opens in new window

LEEDS GCM LTD

Company number 08848736

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)
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
  • GBP 100
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
  • GBP 100
03 Feb 2015 AD02 Register inspection address has been changed to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ