About

Registered Number: 05421877
Date of Incorporation: 12/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Park Place, Leeds, LS1 2RX

 

Bishopland Ltd was established in 2005. The current directors of this business are Tovey, Richard Simon John, Brimblecombe, David John, Robertson, Marjorie. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOVEY, Richard Simon John 21 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BRIMBLECOMBE, David John 01 August 2013 03 October 2016 1
ROBERTSON, Marjorie 21 June 2005 01 August 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 31 October 2018
AA01 - Change of accounting reference date 05 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 April 2017
TM02 - Termination of appointment of secretary 21 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 15 April 2014
AP03 - Appointment of secretary 18 March 2014
AA - Annual Accounts 12 August 2013
AD01 - Change of registered office address 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
MR04 - N/A 19 July 2013
AR01 - Annual Return 03 May 2013
MISC - Miscellaneous document 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 September 2011
AUD - Auditor's letter of resignation 26 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 27 January 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 May 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 30 October 2006
RESOLUTIONS - N/A 08 June 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
RESOLUTIONS - N/A 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
225 - Change of Accounting Reference Date 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
CERTNM - Change of name certificate 20 July 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.