Boardom Ltd was registered on 10 May 2000 and are based in Leeds in West Yorkshire. Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Chester, Carol Lynn, Askham, John Kenneth, Atkin, Stuart Raymond, Peel, Pauline, Walker, Mark, Yardim, Hager.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKHAM, John Kenneth | 17 January 2007 | 01 September 2013 | 1 |
ATKIN, Stuart Raymond | 19 September 2003 | 14 March 2006 | 1 |
PEEL, Pauline | 14 March 2006 | 12 August 2020 | 1 |
WALKER, Mark | 17 July 2000 | 01 June 2001 | 1 |
YARDIM, Hager | 29 September 2001 | 31 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESTER, Carol Lynn | 31 May 2002 | 19 September 2003 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 August 2020 | |
AP01 - Appointment of director | 13 August 2020 | |
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 08 February 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 11 May 2014 | |
AA - Annual Accounts | 10 February 2014 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 11 February 2013 | |
TM02 - Termination of appointment of secretary | 05 February 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CH03 - Change of particulars for secretary | 04 March 2012 | |
AD01 - Change of registered office address | 06 June 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AA - Annual Accounts | 20 January 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 05 June 2008 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 13 June 2005 | |
363s - Annual Return | 01 July 2004 | |
225 - Change of Accounting Reference Date | 01 November 2003 | |
AA - Annual Accounts | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
363s - Annual Return | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 May 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
CERTNM - Change of name certificate | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
363s - Annual Return | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
287 - Change in situation or address of Registered Office | 15 August 2000 | |
NEWINC - New incorporation documents | 10 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 December 2009 | Outstanding |
N/A |
Legal charge | 29 September 2006 | Outstanding |
N/A |