About

Registered Number: 04885111
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 11 Cricketers View, Shadwell, Leeds, LS17 8WD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.