About

Registered Number: 05888752
Date of Incorporation: 27/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1 Victoria Court, Bank Square, Morley,, Leeds, West Yorkshire, LS27 9SE

 

Based in Leeds, Cooper Limon Ltd was founded on 27 July 2006, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Hortynska, Kamila, Cooper, David Edward Alexander, Cooper, Shirley for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, David Edward Alexander 27 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HORTYNSKA, Kamila 01 September 2018 - 1
COOPER, Shirley 27 July 2006 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 December 2018
AP03 - Appointment of secretary 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 12 June 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 June 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 25 April 2008
363a - Annual Return 28 August 2007
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.