About

Registered Number: 04620872
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Fox And Grapes, 107 Stanley Road, Wakefield, West Yorkshire, WF1 4LH,

 

Based in Wakefield in West Yorkshire, Fairfield Associates (Leeds) Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 09 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 05 February 2019
PSC01 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
PSC09 - N/A 22 March 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 30 December 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 06 January 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 15 February 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 10 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 June 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 05 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.