About

Registered Number: 01873281
Date of Incorporation: 19/12/1984 (39 years and 4 months ago)
Company Status: Active
Date of Dissolution: 28/12/2015 (8 years and 3 months ago)
Registered Address: Bdo Llp 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU

 

Having been setup in 1984, 123 Leeds Ltd have registered office in Leeds, it has a status of "Active". This organisation has 4 directors listed as Coteman, Jeffrey Graham, Coteman, Jeffrey Graham, Graham, Robert Lancelot, Smith, Brian David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTEMAN, Jeffrey Graham N/A 24 December 1992 1
GRAHAM, Robert Lancelot 01 September 1993 20 September 1994 1
SMITH, Brian David 21 October 1992 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
COTEMAN, Jeffrey Graham N/A 24 December 1992 1

Filing History

Document Type Date
AC92 - N/A 17 May 2017
BONA - Bona Vacantia disclaimer 22 March 2016
BONA - Bona Vacantia disclaimer 10 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2015
CH03 - Change of particulars for secretary 11 December 2015
2.35B - N/A 28 September 2015
2.39B - N/A 30 July 2015
2.24B - N/A 29 August 2014
2.24B - N/A 28 March 2014
2.31B - N/A 28 March 2014
2.24B - N/A 24 February 2014
2.24B - N/A 20 November 2013
2.31B - N/A 24 September 2013
AD01 - Change of registered office address 08 July 2013
CH01 - Change of particulars for director 17 June 2013
F2.18 - N/A 04 January 2013
F2.18 - N/A 12 December 2012
2.16B - N/A 30 November 2012
2.17B - N/A 29 November 2012
AD01 - Change of registered office address 10 October 2012
2.12B - N/A 10 October 2012
CERTNM - Change of name certificate 26 September 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 26 June 2009
RESOLUTIONS - N/A 22 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 03 April 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
363s - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 02 January 2007
RESOLUTIONS - N/A 10 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 30 December 2003
363s - Annual Return 13 December 2002
395 - Particulars of a mortgage or charge 11 July 2002
AA - Annual Accounts 18 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 16 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
123 - Notice of increase in nominal capital 21 November 2000
MEM/ARTS - N/A 21 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
287 - Change in situation or address of Registered Office 15 August 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 28 April 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 10 December 1998
AA - Annual Accounts 10 December 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
363b - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
395 - Particulars of a mortgage or charge 03 March 1998
287 - Change in situation or address of Registered Office 29 January 1998
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
CERT11 - Re-registration of a company from public to private with a change of name 23 May 1997
MAR - Memorandum and Articles - used in re-registration 23 May 1997
53 - Application by a public company for re-registration as a private company 23 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
225 - Change of Accounting Reference Date 10 February 1997
363s - Annual Return 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
288 - N/A 14 August 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
123 - Notice of increase in nominal capital 08 July 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 1996
MEM/ARTS - N/A 08 July 1996
MEM/ARTS - N/A 08 July 1996
288 - N/A 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
288 - N/A 10 May 1996
288 - N/A 23 April 1996
PROSP - Prospectus 16 April 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 02 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
AA - Annual Accounts 07 June 1995
288 - N/A 30 May 1995
363s - Annual Return 08 January 1995
288 - N/A 28 September 1994
395 - Particulars of a mortgage or charge 07 July 1994
395 - Particulars of a mortgage or charge 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
287 - Change in situation or address of Registered Office 19 May 1994
288 - N/A 19 May 1994
386 - Notice of passing of resolution removing an auditor 20 April 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 12 December 1993
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 03 December 1993
288 - N/A 08 September 1993
RESOLUTIONS - N/A 30 June 1993
RESOLUTIONS - N/A 30 June 1993
RESOLUTIONS - N/A 30 June 1993
MEM/ARTS - N/A 30 June 1993
123 - Notice of increase in nominal capital 30 June 1993
AA - Annual Accounts 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
363s - Annual Return 01 June 1993
PROSP - Prospectus 25 May 1993
288 - N/A 28 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 17 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
288 - N/A 04 January 1993
288 - N/A 08 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1992
288 - N/A 12 November 1992
288 - N/A 14 September 1992
288 - N/A 17 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1992
AA - Annual Accounts 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
363a - Annual Return 08 January 1992
395 - Particulars of a mortgage or charge 03 January 1992
395 - Particulars of a mortgage or charge 16 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 04 December 1991
RESOLUTIONS - N/A 04 December 1991
395 - Particulars of a mortgage or charge 25 July 1991
395 - Particulars of a mortgage or charge 15 June 1991
395 - Particulars of a mortgage or charge 30 May 1991
395 - Particulars of a mortgage or charge 14 May 1991
288 - N/A 16 April 1991
395 - Particulars of a mortgage or charge 14 March 1991
395 - Particulars of a mortgage or charge 14 March 1991
363 - Annual Return 07 January 1991
287 - Change in situation or address of Registered Office 16 November 1990
AA - Annual Accounts 14 November 1990
395 - Particulars of a mortgage or charge 10 October 1990
288 - N/A 20 July 1990
288 - N/A 22 June 1990
395 - Particulars of a mortgage or charge 14 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 03 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
395 - Particulars of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 21 March 1990
363 - Annual Return 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1989
RESOLUTIONS - N/A 26 September 1989
AA - Annual Accounts 20 September 1989
395 - Particulars of a mortgage or charge 08 September 1989
PUC 2 - N/A 05 July 1989
395 - Particulars of a mortgage or charge 06 June 1989
395 - Particulars of a mortgage or charge 25 May 1989
395 - Particulars of a mortgage or charge 25 May 1989
395 - Particulars of a mortgage or charge 25 May 1989
395 - Particulars of a mortgage or charge 25 May 1989
395 - Particulars of a mortgage or charge 25 May 1989
395 - Particulars of a mortgage or charge 15 May 1989
395 - Particulars of a mortgage or charge 15 May 1989
395 - Particulars of a mortgage or charge 15 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
PROSP - Prospectus 16 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
363 - Annual Return 20 January 1989
395 - Particulars of a mortgage or charge 06 January 1989
PUC 2 - N/A 21 November 1988
PUC 2 - N/A 15 November 1988
PUC 2 - N/A 15 November 1988
RESOLUTIONS - N/A 09 November 1988
RESOLUTIONS - N/A 09 November 1988
RESOLUTIONS - N/A 09 November 1988
AA - Annual Accounts 05 October 1988
RESOLUTIONS - N/A 28 September 1988
123 - Notice of increase in nominal capital 28 September 1988
CERTNM - Change of name certificate 26 September 1988
288 - N/A 19 April 1988
288 - N/A 21 March 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
PUC 2 - N/A 05 January 1988
PROSP - Prospectus 19 November 1987
288 - N/A 18 November 1987
395 - Particulars of a mortgage or charge 31 March 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
RESOLUTIONS - N/A 05 November 1986
REREG(U) - N/A 30 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
PUC(U) - N/A 14 August 1986
395 - Particulars of a mortgage or charge 04 August 1986
287 - Change in situation or address of Registered Office 18 July 1986
PUC(U) - N/A 08 July 1986
288 - N/A 13 June 1986
CERTNM - Change of name certificate 31 January 1985
NEWINC - New incorporation documents 19 December 1984
MISC - Miscellaneous document 19 December 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Debenture 04 May 2007 Outstanding

N/A

Rent deposit deed 04 July 2002 Outstanding

N/A

Rent deposit deed 28 May 2002 Outstanding

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Debenture 16 February 1998 Fully Satisfied

N/A

Deed of covenant and deposit 11 December 1995 Fully Satisfied

N/A

Deed of charge over credit balances 31 August 1995 Fully Satisfied

N/A

Rent deposit deed 29 June 1994 Fully Satisfied

N/A

Legal charge 20 June 1994 Fully Satisfied

N/A

Legal charge 30 November 1993 Fully Satisfied

N/A

Legal charge 23 November 1993 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 03 December 1991 Fully Satisfied

N/A

Legal charge 18 July 1991 Fully Satisfied

N/A

Legal charge 13 June 1991 Fully Satisfied

N/A

Legal charge 20 May 1991 Fully Satisfied

N/A

Legal charge 01 May 1991 Fully Satisfied

N/A

Legal charge 26 February 1991 Fully Satisfied

N/A

Legal charge 26 February 1991 Fully Satisfied

N/A

Legal charge 20 September 1990 Fully Satisfied

N/A

Legal charge 01 May 1990 Fully Satisfied

N/A

Legal charge 01 May 1990 Fully Satisfied

N/A

Legal charge 23 March 1990 Fully Satisfied

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 06 March 1990 Fully Satisfied

N/A

Legal charge 21 August 1989 Fully Satisfied

N/A

Legal charge 17 May 1989 Fully Satisfied

N/A

Legal charge 17 May 1989 Fully Satisfied

N/A

Legal charge 17 May 1989 Fully Satisfied

N/A

Legal charge 17 May 1989 Fully Satisfied

N/A

Legal charge 17 May 1989 Fully Satisfied

N/A

Legal charge 17 May 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 13 January 1989 Fully Satisfied

N/A

Legal charge 13 January 1989 Fully Satisfied

N/A

Legal charge 13 January 1989 Fully Satisfied

N/A

Legal charge 29 December 1988 Fully Satisfied

N/A

Chattel mortgage 23 March 1987 Fully Satisfied

N/A

Debenture 14 July 1986 Fully Satisfied

N/A

Debenture 12 December 1985 Fully Satisfied

N/A

Agreement 22 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.