About

Registered Number: 03989688
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, 16 Kellet Grove Wortley, Leeds, West Yorkshire, LS12 4AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2009 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.