Advanced company searchLink opens in new window

LEEDS OUTSOURCING LIMITED

Company number 11537662

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
25 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-25
  • GBP 100