About

Registered Number: 03422354
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 154 Otley Road 154 Otley Road, Leeds, West Yorkshire, LS16 5JX

 

124 Otley Road Ltd was registered on 20 August 1997 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of 124 Otley Road Ltd are listed as Khan, Mahmood, Dr, Gilmore, Bernard Michael, Gilmore, Lucy Maria, Jones, Sandra. We don't currently know the number of employees at 124 Otley Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mahmood, Dr 14 March 2014 - 1
GILMORE, Bernard Michael 12 September 2001 15 September 2009 1
GILMORE, Lucy Maria 20 August 1997 15 September 2009 1
JONES, Sandra 20 August 1997 13 June 2000 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 March 2017
SH01 - Return of Allotment of shares 26 May 2016
AA - Annual Accounts 13 May 2016
AA01 - Change of accounting reference date 13 May 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 08 April 2009
363s - Annual Return 17 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 September 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 02 October 2002
AAMD - Amended Accounts 18 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 03 March 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.