About

Registered Number: 05561198
Date of Incorporation: 12/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Leigh House, St. Pauls Street, Leeds, LS1 2JT,

 

A.S. Broadley (Decorators) Ltd was founded on 12 September 2005 and are based in Leeds, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 5 directors listed for A.S. Broadley (Decorators) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ian Stewart 24 February 2009 01 July 2020 1
KIRK, Graham 02 April 2009 01 July 2020 1
MATHERS, James Michael 12 September 2005 25 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BINKS, Victoria Louise 25 August 2006 01 July 2020 1
BROADLEY, Gary Stephen 12 September 2005 25 August 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 10 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 March 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 December 2011
SH01 - Return of Allotment of shares 21 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 15 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD01 - Change of registered office address 01 December 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 15 October 2007
CERTNM - Change of name certificate 31 July 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 15 November 2006
363s - Annual Return 10 November 2006
RESOLUTIONS - N/A 19 September 2006
169 - Return by a company purchasing its own shares 19 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 01 December 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.