About

Registered Number: 04850416
Date of Incorporation: 30/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Town Centre House, 1st Floor West Wing, The Merrion Centre, Leeds, LS2 8LY,

 

Based in Leeds, Henriksen Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Barclay, Andrew, Savage, Teresa Julie, Williams, Catherine Mary, Williams, Roger Reece in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Andrew 30 November 2017 - 1
SAVAGE, Teresa Julie 14 August 2007 17 November 2010 1
WILLIAMS, Catherine Mary 05 September 2005 30 November 2017 1
WILLIAMS, Roger Reece 30 July 2003 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
PSC05 - N/A 26 February 2020
PSC07 - N/A 25 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 February 2018
PSC02 - N/A 19 February 2018
RESOLUTIONS - N/A 11 December 2017
AA01 - Change of accounting reference date 05 December 2017
AD01 - Change of registered office address 04 December 2017
PSC02 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
PSC01 - N/A 28 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 31 July 2017
MR04 - N/A 21 March 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 24 October 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 08 May 2011
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 12 June 2008
395 - Particulars of a mortgage or charge 23 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 26 May 2005
225 - Change of Accounting Reference Date 26 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.