About

Registered Number: 04877480
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 28 Broomfield, Adel, Leeds, West Yorkshire, LS16 6AF

 

Based in Leeds, Childrens Corner (Headingley) Ltd was established in 2003, it has a status of "Active". The current directors of the business are Dawson, Allan, Dawson, Lesley Anne, Dawson, Matthew William. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Allan 26 August 2003 - 1
DAWSON, Lesley Anne 26 August 2003 - 1
DAWSON, Matthew William 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 14 May 2020
AP01 - Appointment of director 15 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 June 2011
AA01 - Change of accounting reference date 30 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
353 - Register of members 02 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 17 January 2005
225 - Change of Accounting Reference Date 12 January 2005
363s - Annual Return 08 November 2004
395 - Particulars of a mortgage or charge 22 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.