Advanced company searchLink opens in new window

ADAM HOLDINGS (LEEDS) LIMITED

Company number 09204415

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
31 May 2023 PSC02 Notification of Dam Holdco Limited as a person with significant control on 24 May 2023
31 May 2023 PSC07 Cessation of Anthony Francis Mulligan as a person with significant control on 24 May 2023
31 May 2023 PSC01 Notification of Anthony Francis Mulligan as a person with significant control on 23 May 2023
30 May 2023 TM01 Termination of appointment of Anthony Francis Mulligan as a director on 24 May 2023
30 May 2023 PSC09 Withdrawal of a person with significant control statement on 30 May 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF to Field Mill Little Fountain Street Morley Leeds LS27 9EN on 27 September 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 PSC08 Notification of a person with significant control statement
27 Sep 2019 PSC07 Cessation of Dewi Emlyn Thomas as a person with significant control on 2 September 2019
23 Sep 2019 SH08 Change of share class name or designation
23 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
18 Dec 2018 SH03 Purchase of own shares.
30 Nov 2018 SH06 Cancellation of shares. Statement of capital on 23 November 2018
  • GBP 781.00
23 Nov 2018 TM01 Termination of appointment of Alan Halkyard as a director on 23 November 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates