About

Registered Number: 06020041
Date of Incorporation: 06/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 53 Louis Street, Chapeltown, Leeds, West Yorkshire, LS7 4BP

 

Feel Good Factor (Leeds) was setup in 2006, it has a status of "Active". The companies directors are Wylie, Susan, Bailey, Leonora Orita, Brooks, Sharon, Horbury, Martin Richard, Jayasinghe, Hasantha, Dr, Lindo, Nathaniel, Thrippleton, Heather, Duggal, Jaspal Singh, Forsey, Joanne, Hart, Nicholas Alan, Miller, Miranda, Morris, Karen Jeanette, Ruddock, Jean Elicia, Spencer, Kevin, St-rose, Ian, Stoute, Odessa, Taylor, Andrew, Wadsworth, Hillary Anne, Walker, Gaynor, Weekes, Beverley, Weekes, Lorna, Williams, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Leonora Orita 21 November 2016 - 1
BROOKS, Sharon 12 December 2011 - 1
HORBURY, Martin Richard 22 May 2018 - 1
JAYASINGHE, Hasantha, Dr 21 November 2016 - 1
LINDO, Nathaniel 21 November 2016 - 1
THRIPPLETON, Heather 25 September 2018 - 1
DUGGAL, Jaspal Singh 07 March 2011 13 August 2012 1
FORSEY, Joanne 11 November 2013 11 May 2015 1
HART, Nicholas Alan 21 November 2016 30 July 2019 1
MILLER, Miranda 25 July 2011 04 March 2013 1
MORRIS, Karen Jeanette 07 March 2011 03 January 2012 1
RUDDOCK, Jean Elicia 06 December 2006 09 August 2010 1
SPENCER, Kevin 16 April 2007 19 August 2011 1
ST-ROSE, Ian 01 November 2013 03 November 2014 1
STOUTE, Odessa 16 April 2007 13 August 2007 1
TAYLOR, Andrew 10 April 2007 20 November 2018 1
WADSWORTH, Hillary Anne 28 September 2015 21 November 2017 1
WALKER, Gaynor 17 March 2014 11 May 2015 1
WEEKES, Beverley 06 December 2006 13 August 2007 1
WEEKES, Lorna 16 April 2007 13 August 2007 1
WILLIAMS, Anthony 16 August 2008 08 October 2018 1
Secretary Name Appointed Resigned Total Appointments
WYLIE, Susan 09 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 October 2019
CH01 - Change of particulars for director 26 September 2019
CH01 - Change of particulars for director 19 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 12 December 2018
PSC08 - N/A 11 December 2018
TM01 - Termination of appointment of director 21 November 2018
PSC07 - N/A 21 November 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AP03 - Appointment of secretary 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 16 January 2017
CH01 - Change of particulars for director 20 December 2016
CS01 - N/A 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 11 July 2016
AAMD - Amended Accounts 09 May 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 24 October 2014
RESOLUTIONS - N/A 23 May 2014
MEM/ARTS - N/A 23 May 2014
CC04 - Statement of companies objects 23 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 09 August 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 02 December 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
225 - Change of Accounting Reference Date 09 January 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.