About

Registered Number: 06257557
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 583/585 Selby Road, Leeds, LS15 8PX

 

Having been setup in 2007, Geotech Luxury & Leisure Ltd are based in Leeds. The current directors of the company are listed as Martin, Louise, Staples-hughes, Frances Margaret, Fisher, Jason in the Companies House registry. 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
FISHER, Jason 23 May 2007 23 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Louise 31 October 2018 - 1
STAPLES-HUGHES, Frances Margaret 23 May 2007 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 23 May 2019
AP03 - Appointment of secretary 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 23 May 2015
CH01 - Change of particulars for director 23 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 18 April 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 July 2008
225 - Change of Accounting Reference Date 18 October 2007
RESOLUTIONS - N/A 18 June 2007
CERTNM - Change of name certificate 13 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.