About

Registered Number: 03128712
Date of Incorporation: 21/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP

 

Based in Leeds in West Yorkshire, Henry Lax (York) Ltd was founded on 21 November 1995, it's status at Companies House is "Active". We don't know the number of employees at the company. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 22 August 2018
PSC07 - N/A 18 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363s - Annual Return 28 January 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 30 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 12 December 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 23 September 1999
RESOLUTIONS - N/A 01 July 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 19 November 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 26 March 1997
363s - Annual Return 21 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1996
288 - N/A 06 March 1996
RESOLUTIONS - N/A 29 February 1996
MEM/ARTS - N/A 29 February 1996
CERTNM - Change of name certificate 23 February 1996
RESOLUTIONS - N/A 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
123 - Notice of increase in nominal capital 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.