About

Registered Number: 04912184
Date of Incorporation: 25/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Studio, 32 The Calls, Leeds, West Yorkshire, LS2 7EW,

 

1 Dock Street Ltd was registered on 25 September 2003 and has its registered office in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRACLOUGH, Deborah Jane 07 October 2003 09 December 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 December 2019
CH03 - Change of particulars for secretary 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 September 2016
CH03 - Change of particulars for secretary 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 22 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AR01 - Annual Return 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 09 June 2008
363s - Annual Return 02 June 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 07 March 2006
353 - Register of members 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 27 May 2005
225 - Change of Accounting Reference Date 27 May 2005
363s - Annual Return 19 November 2004
395 - Particulars of a mortgage or charge 31 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 December 2007 Outstanding

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.