About

Registered Number: 04545976
Date of Incorporation: 26/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

 

Headingley Land Developments (2002) Ltd was founded on 26 September 2002 and has its registered office in Leeds.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Maurice 15 November 2002 - 1
FULLER, Matthew 15 November 2002 - 1
STUBBS, Norman Alan 15 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 20 September 2017
AA01 - Change of accounting reference date 12 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 28 September 2016
AA01 - Change of accounting reference date 22 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 18 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
287 - Change in situation or address of Registered Office 29 March 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 08 October 2003
225 - Change of Accounting Reference Date 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
287 - Change in situation or address of Registered Office 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
CERTNM - Change of name certificate 15 November 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.