About

Registered Number: 03056842
Date of Incorporation: 16/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 4 Allerton Hill, Chapel Allerton, Leeds, Yorkshire, LS7 3QB

 

1-10 Salisbury Mews Ltd was founded on 16 May 1995 and has its registered office in Leeds, Yorkshire, it's status is listed as "Active". The current directors of this organisation are listed as Sharpe, Anthony, Douglass, Carolyn Louise, Armitage, Annette, Bratby, Joanne, Buckle, Paula, Crawshaw, Victoria Jane, Haworth, Laura Elaine, Mankin, Diane, Pilkington, John Alan, Roberts, Wendy Louise at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLASS, Carolyn Louise 29 March 2018 - 1
ARMITAGE, Annette 19 November 1999 02 June 2001 1
BRATBY, Joanne 01 February 2005 29 March 2018 1
BUCKLE, Paula 02 June 2001 28 February 2002 1
CRAWSHAW, Victoria Jane 13 June 2004 04 February 2005 1
HAWORTH, Laura Elaine 18 December 1998 28 February 2002 1
MANKIN, Diane 18 December 1998 19 November 1999 1
PILKINGTON, John Alan 28 February 2002 24 March 2003 1
ROBERTS, Wendy Louise 28 February 2002 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Anthony 20 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 25 May 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 15 November 2004
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 13 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 17 May 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 18 May 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 20 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 08 October 1996
287 - Change in situation or address of Registered Office 28 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1995
288 - N/A 22 May 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.