Founded in 2003, 41 the Headrow Ltd have registered office in Leeds, it's status at Companies House is "Active". The current directors of this organisation are listed as Levi, Maurice Louis David, Dr, Levi, Maurice Louis David, Dr, Levi, Sylvia Ruth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVI, Maurice Louis David, Dr | 01 October 2006 | - | 1 |
LEVI, Sylvia Ruth | 02 September 2003 | 30 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVI, Maurice Louis David, Dr | 30 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
PSC04 - N/A | 02 September 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 14 September 2019 | |
AD01 - Change of registered office address | 14 September 2019 | |
AA - Annual Accounts | 27 June 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 September 2018 | |
AA01 - Change of accounting reference date | 29 June 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 04 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 21 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AP03 - Appointment of secretary | 04 June 2012 | |
TM02 - Termination of appointment of secretary | 04 June 2012 | |
TM01 - Termination of appointment of director | 04 June 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH03 - Change of particulars for secretary | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 14 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 16 October 2007 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 22 February 2005 | |
NEWINC - New incorporation documents | 02 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 2007 | Outstanding |
N/A |