About

Registered Number: 03322647
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

David H Myers (Leeds) Ltd was registered on 21 February 1997 with its registered office in Lancashire. Currently we aren't aware of the number of employees at the the business. The current directors of David H Myers (Leeds) Ltd are listed as Brigg, Matthew, Ross, Jonathan Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGG, Matthew 09 February 2017 - 1
ROSS, Jonathan Lee 02 December 1999 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 January 2013
CH03 - Change of particulars for secretary 12 September 2012
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 December 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 28 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 November 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 16 December 1999
363s - Annual Return 15 March 1999
225 - Change of Accounting Reference Date 28 April 1998
RESOLUTIONS - N/A 18 March 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 16 March 1998
225 - Change of Accounting Reference Date 11 February 1998
287 - Change in situation or address of Registered Office 21 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.