About

Registered Number: 02261530
Date of Incorporation: 24/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH,

 

Having been setup in 1988, Acorn Business Centres (Killingbeck) Ltd are based in Leeds, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSEMAN, Gregory Austin 22 June 2020 - 1
EDLIN, Brian David 03 May 1993 10 April 1995 1
SYKES, Richard Thomas 30 June 1999 26 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AD01 - Change of registered office address 17 April 2020
RP04CS01 - N/A 17 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 07 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 21 January 2014
AD01 - Change of registered office address 08 January 2014
CH04 - Change of particulars for corporate secretary 07 January 2014
AR01 - Annual Return 25 November 2013
CH04 - Change of particulars for corporate secretary 25 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 23 December 2009
287 - Change in situation or address of Registered Office 11 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 11 April 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 06 August 2002
363a - Annual Return 02 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 08 January 1999
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
AA - Annual Accounts 12 June 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 24 January 1997
363s - Annual Return 23 December 1996
AUD - Auditor's letter of resignation 11 December 1996
AUD - Auditor's letter of resignation 11 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 29 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 01 August 1995
287 - Change in situation or address of Registered Office 21 July 1995
288 - N/A 20 April 1995
363a - Annual Return 15 February 1995
363(353) - N/A 15 February 1995
288 - N/A 14 February 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 23 June 1994
288 - N/A 23 June 1994
288 - N/A 13 May 1994
RESOLUTIONS - N/A 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
287 - Change in situation or address of Registered Office 13 July 1993
288 - N/A 18 April 1993
363s - Annual Return 21 December 1992
288 - N/A 21 December 1992
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 19 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1992
AA - Annual Accounts 10 January 1992
363b - Annual Return 10 January 1992
MEM/ARTS - N/A 05 September 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 30 May 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 22 August 1990
RESOLUTIONS - N/A 20 July 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 13 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
CERTNM - Change of name certificate 02 December 1988
CERTNM - Change of name certificate 21 July 1988
NEWINC - New incorporation documents 24 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.