About

Registered Number: 05342189
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: No.1 Dock Street, Leeds, LS10 1NA,

 

Dock Street Freehold Ltd was founded on 25 January 2005 and are based in Leeds, it has a status of "Active". The current directors of Dock Street Freehold Ltd are listed as Rodgers, Julia Diane, Rodgers, Elliot Raymond at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGERS, Elliot Raymond 21 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
RODGERS, Julia Diane 26 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 23 July 2019
MR04 - N/A 24 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 December 2016
MA - Memorandum and Articles 25 October 2016
RESOLUTIONS - N/A 30 September 2016
AA - Annual Accounts 19 September 2016
AD01 - Change of registered office address 07 March 2016
AP01 - Appointment of director 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 23 December 2014
MR05 - N/A 13 December 2014
AR01 - Annual Return 08 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 October 2014
MR04 - N/A 10 May 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 April 2009
AA - Annual Accounts 20 August 2008
225 - Change of Accounting Reference Date 18 August 2008
363s - Annual Return 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
MEM/ARTS - N/A 01 March 2007
AA - Annual Accounts 25 October 2006
225 - Change of Accounting Reference Date 25 October 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2006 Fully Satisfied

N/A

Debenture 20 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.