Advanced company searchLink opens in new window

LEEDS CENTRE FOR INTEGRATED LIVING

Company number 07534989

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)
18 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 Oct 2022 TM01 Termination of appointment of Joy Fisher as a director on 18 October 2022
29 Mar 2022 AA Full accounts made up to 31 March 2021
23 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
12 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Mar 2021 AA Full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
12 Dec 2019 AA Full accounts made up to 31 March 2019
06 Dec 2019 AP01 Appointment of Lily Wai-Chung U Cheng as a director on 3 December 2019
06 Dec 2019 AP01 Appointment of Mr Muhammad Sajjad Raja as a director on 3 December 2019
27 Sep 2019 AD01 Registered office address changed from Leeds Centre for Integrated Living Armley Grange Drive Leeds West Yorkshire LS12 3QH to Cartelli House 2 Arthur Street Stanningley Leeds LS28 6JY on 27 September 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
21 Feb 2019 TM01 Termination of appointment of Sharon Sears as a director on 4 December 2018
12 Dec 2018 AA Full accounts made up to 31 March 2018
30 May 2018 TM01 Termination of appointment of Carole Harrison as a director on 27 May 2018
09 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 AR01 Annual return made up to 18 February 2016 no member list
25 Feb 2016 TM01 Termination of appointment of Steve Goulding as a director on 24 February 2016