Advanced company searchLink opens in new window

ALLIED LONDON LEEDS HOLDING COMPANY TWO LIMITED

Company number 09904353

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)
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
01 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
01 Jul 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 PSC05 Change of details for Allied London Leeds Holding Company One Limited as a person with significant control on 13 May 2021
14 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 13 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
08 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
29 Jun 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 29 June 2020
28 Jun 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 MR04 Satisfaction of charge 099043530001 in full
30 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
05 Jul 2018 AD01 Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018
04 Jul 2018 AA Accounts for a small company made up to 31 December 2017
29 Mar 2018 TM01 Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
09 May 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates