About

Registered Number: 06558096
Date of Incorporation: 08/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 257 Lower Mickletown, Methley, Leeds, West Yorkshire, LS26 9AN

 

Cube (Yorkshire) Ltd was registered on 08 April 2008 and are based in West Yorkshire. Cube (Yorkshire) Ltd has 3 directors listed as Taylor, Eva, Clarke, Nicolas Maurice, Form 10 Directors Fd Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Nicolas Maurice 11 April 2008 - 1
FORM 10 DIRECTORS FD LTD 08 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Eva 11 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 22 April 2020
CH03 - Change of particulars for secretary 14 February 2020
CH01 - Change of particulars for director 14 February 2020
AA01 - Change of accounting reference date 28 January 2020
RP04CS01 - N/A 15 May 2019
PSC07 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
PSC02 - N/A 07 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 23 April 2019
AA01 - Change of accounting reference date 31 January 2019
MR04 - N/A 31 October 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 20 April 2018
PSC04 - N/A 20 April 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 14 December 2016
MR01 - N/A 01 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 03 October 2015
MR04 - N/A 19 May 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 16 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 02 May 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 30 January 2014
MR04 - N/A 12 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 02 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 09 March 2015 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Outstanding

N/A

Debenture 10 May 2012 Fully Satisfied

N/A

Debenture 23 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.