- Company Overview for LEEDS OUTSOURCING LIMITED (11537662)
- Filing history for LEEDS OUTSOURCING LIMITED (11537662)
- People for LEEDS OUTSOURCING LIMITED (11537662)
- More for LEEDS OUTSOURCING LIMITED (11537662)
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) |
---|---|---|---|
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Lencett House 45 Boroughgate Otley LS21 1AG England to Suite 1, Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 16 November 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Apr 2022 | PSC07 | Cessation of Attif Ashraf as a person with significant control on 1 March 2022 | |
21 Dec 2021 | AD01 | Registered office address changed from 29 Wellington Street Fifth Floor, Central Square Leeds LS1 4DL England to Lencett House 45 Boroughgate Otley LS21 1AG on 21 December 2021 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Manor Mills Manor Road Leeds LS11 9AH England to 29 Wellington Street Fifth Floor, Central Square Leeds LS1 4DL on 23 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from 17 Park Drive Bradford BD9 4DS United Kingdom to Manor Mills Manor Road Leeds LS11 9AH on 29 November 2018 | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|