About

Registered Number: 04789435
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Active
Registered Address: Headhouse Ltd, 334 Low Lane Horsforth, Leeds, West Yorkshire, LS18 4DD

 

Established in 2003, Headhouse Ltd has its registered office in West Yorkshire, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Wilde, Nicola Lesley, Mason, George Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Nicola Lesley 06 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, George Joseph 06 June 2003 18 December 2013 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
395 - Particulars of a mortgage or charge 28 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.