Having been setup in 1996, Artisan H Ltd are based in Leeds. This business has no directors listed in the Companies House registry. We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 March 2017 | |
2.24B - N/A | 18 January 2017 | |
2.12B - N/A | 18 January 2017 | |
2.35B - N/A | 23 December 2016 | |
2.24B - N/A | 18 November 2016 | |
2.40B - N/A | 18 August 2016 | |
2.38B - N/A | 18 August 2016 | |
2.24B - N/A | 25 May 2016 | |
2.31B - N/A | 25 May 2016 | |
2.24B - N/A | 19 November 2015 | |
AD01 - Change of registered office address | 19 November 2015 | |
2.24B - N/A | 22 May 2015 | |
2.24B - N/A | 19 November 2014 | |
2.31B - N/A | 12 June 2014 | |
2.31B - N/A | 12 June 2014 | |
2.24B - N/A | 29 May 2014 | |
2.24B - N/A | 21 November 2013 | |
2.24B - N/A | 04 June 2013 | |
2.31B - N/A | 04 June 2013 | |
2.24B - N/A | 06 December 2012 | |
2.31B - N/A | 06 December 2012 | |
2.24B - N/A | 04 December 2012 | |
2.31B - N/A | 04 December 2012 | |
2.24B - N/A | 09 July 2012 | |
2.24B - N/A | 06 July 2012 | |
F2.18 - N/A | 22 February 2012 | |
F2.18 - N/A | 22 February 2012 | |
F2.18 - N/A | 21 February 2012 | |
2.16B - N/A | 13 February 2012 | |
2.17B - N/A | 09 February 2012 | |
2.17B - N/A | 08 February 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
AD01 - Change of registered office address | 21 December 2011 | |
2.12B - N/A | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2011 | |
AR01 - Annual Return | 19 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AUD - Auditor's letter of resignation | 16 August 2010 | |
CH03 - Change of particulars for secretary | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 22 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 18 September 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
AUD - Auditor's letter of resignation | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
363s - Annual Return | 12 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
363a - Annual Return | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 15 July 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 04 May 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
225 - Change of Accounting Reference Date | 26 September 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2001 | |
225 - Change of Accounting Reference Date | 03 July 2001 | |
363s - Annual Return | 20 June 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
RESOLUTIONS - N/A | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 24 May 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 02 May 2000 | |
395 - Particulars of a mortgage or charge | 21 December 1999 | |
395 - Particulars of a mortgage or charge | 21 December 1999 | |
395 - Particulars of a mortgage or charge | 21 December 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
225 - Change of Accounting Reference Date | 29 June 1998 | |
363s - Annual Return | 05 June 1998 | |
AA - Annual Accounts | 04 March 1998 | |
CERTNM - Change of name certificate | 10 November 1997 | |
363s - Annual Return | 29 May 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
395 - Particulars of a mortgage or charge | 31 December 1996 | |
395 - Particulars of a mortgage or charge | 30 December 1996 | |
NEWINC - New incorporation documents | 02 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed legal charge | 06 May 2010 | Outstanding |
N/A |
Security assignment over a pre-sale agreement | 28 April 2008 | Outstanding |
N/A |
Security assignment over building contract | 28 April 2008 | Outstanding |
N/A |
Debenture | 28 April 2008 | Outstanding |
N/A |
Legal charge | 28 April 2008 | Outstanding |
N/A |
Guarantee & debenture | 23 October 2002 | Fully Satisfied |
N/A |
Legal charge | 09 August 2001 | Fully Satisfied |
N/A |
Legal charge and fixed charge | 30 May 2001 | Fully Satisfied |
N/A |
Guarantee and debenture by the company and artisan regeneration limited | 18 May 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 16 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 December 1999 | Fully Satisfied |
N/A |
Debenture | 23 December 1996 | Fully Satisfied |
N/A |
Legal charge | 20 December 1996 | Fully Satisfied |
N/A |