About

Registered Number: 09204197
Date of Incorporation: 04/09/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Founded in 2014, Axmansford Deal Ltd are based in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Garry 17 October 2014 14 April 2015 1
MARKLAND, Dave 01 March 2016 20 July 2016 1
WILSON, Phill 20 July 2016 15 March 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 29 March 2018
PSC07 - N/A 29 March 2018
AD01 - Change of registered office address 29 March 2018
PSC01 - N/A 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 09 June 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AD01 - Change of registered office address 29 October 2014
NEWINC - New incorporation documents 04 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.