Advanced company searchLink opens in new window

LEEDS UK OPCO LTD

Company number 14123816

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Apr 2026 AA Full accounts made up to 30 September 2025
29 Jan 2026 AP01 Appointment of Mr Alexander James Michael West as a director on 22 January 2026
29 Jan 2026 AP01 Appointment of Mr Thomas Ward as a director on 22 January 2026
17 Sep 2025 MR01 Registration of charge 141238160003, created on 17 September 2025
17 Jul 2025 AD01 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 17 July 2025
02 Jun 2025 AA Full accounts made up to 30 September 2024
28 May 2025 CH01 Director's details changed for Mr John Webber on 22 May 2025
28 May 2025 CS01 Confirmation statement made on 22 May 2025 with no updates
13 Sep 2024 MR01 Registration of charge 141238160002, created on 13 September 2024
17 Jul 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 17 July 2024
24 Jun 2024 AP01 Appointment of Mr John Webber as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 June 2024
28 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
02 Apr 2024 AA Full accounts made up to 30 September 2023
14 Aug 2023 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with updates
18 Nov 2022 AP04 Appointment of Link Company Matters Limited as a secretary on 11 November 2022
18 Nov 2022 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 11 November 2022
18 Nov 2022 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022
03 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2022 MR01 Registration of charge 141238160001, created on 22 July 2022
14 Jul 2022 AA01 Current accounting period extended from 31 May 2023 to 30 September 2023
23 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-05-23
  • GBP .01