Founded in 2006, Leeds City Holdings Ltd have registered office in Huddersfield in West Yorkshire. The companies directors are listed as Brai, Gianluca, Haigh, David Lawrence, Wonderling, Samantha, Caboni, Giampaolo at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAI, Gianluca | 22 June 2017 | - | 1 |
CABONI, Giampaolo | 21 January 2015 | 23 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH, David Lawrence | 05 July 2013 | 03 June 2014 | 1 |
WONDERLING, Samantha | 04 April 2006 | 08 April 2009 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 07 September 2019 | |
RP04PSC01 - N/A | 06 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 July 2019 | |
DS01 - Striking off application by a company | 17 July 2019 | |
CS01 - N/A | 29 April 2019 | |
CH01 - Change of particulars for director | 18 June 2018 | |
AA - Annual Accounts | 14 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2018 | |
PSC01 - N/A | 07 June 2018 | |
CS01 - N/A | 07 June 2018 | |
PSC07 - N/A | 07 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
AP01 - Appointment of director | 14 July 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
MR04 - N/A | 09 September 2016 | |
MR04 - N/A | 09 September 2016 | |
TM01 - Termination of appointment of director | 02 June 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 03 March 2016 | |
MR04 - N/A | 21 August 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
OCRESCIND - N/A | 26 May 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AD01 - Change of registered office address | 16 March 2015 | |
AD01 - Change of registered office address | 16 March 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
TM02 - Termination of appointment of secretary | 16 March 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
COCOMP - Order to wind up | 04 March 2015 | |
AUD - Auditor's letter of resignation | 29 August 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 16 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
MR01 - N/A | 18 October 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
AP03 - Appointment of secretary | 11 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
TM02 - Termination of appointment of secretary | 11 July 2013 | |
MR01 - N/A | 22 June 2013 | |
MR04 - N/A | 22 June 2013 | |
MR04 - N/A | 22 June 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
TM01 - Termination of appointment of director | 15 May 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
TM01 - Termination of appointment of director | 27 December 2012 | |
AP01 - Appointment of director | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 11 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 June 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AP01 - Appointment of director | 13 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
SH01 - Return of Allotment of shares | 03 December 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
225 - Change of Accounting Reference Date | 22 December 2008 | |
363a - Annual Return | 16 September 2008 | |
CERTNM - Change of name certificate | 04 June 2008 | |
AA - Annual Accounts | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
363a - Annual Return | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2007 | |
123 - Notice of increase in nominal capital | 02 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
NEWINC - New incorporation documents | 03 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2013 | Fully Satisfied |
N/A |
A registered charge | 20 June 2013 | Fully Satisfied |
N/A |
Mortgage of shares | 20 November 2012 | Fully Satisfied |
N/A |
Mortgage of shares | 05 October 2012 | Fully Satisfied |
N/A |
Debenture | 14 June 2012 | Fully Satisfied |
N/A |