About

Registered Number: 02845413
Date of Incorporation: 17/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Caroline House, Sheepscar Street South, Leeds, LS7 1EF

 

Having been setup in 1993, Concept Mail Order Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINBURN, Caroline Jennifer Anne 08 September 1993 09 February 2001 1
WINBURN, Ian Charles, Doctor 07 April 2000 12 December 2002 1

Filing History

Document Type Date
CS01 - N/A 23 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AD01 - Change of registered office address 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 03 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 18 September 1998
225 - Change of Accounting Reference Date 03 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 02 October 1997
RESOLUTIONS - N/A 27 December 1996
AA - Annual Accounts 27 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 27 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1993
287 - Change in situation or address of Registered Office 15 October 1993
288 - N/A 15 October 1993
NEWINC - New incorporation documents 17 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.