About

Registered Number: 08618086
Date of Incorporation: 22/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: St George House C/O Kieron Dennett 4th Floor St Georges House, 40 Great George Street, Leeds, West Yorkshire, LS1 3DL,

 

Based in Leeds, West Yorkshire, Leeds City Region Rif (Gp) Ltd was founded on 22 July 2013, it's status is listed as "Active". The business has 5 directors listed as Evans, Neil Richard, Gedman, Jacqueline, Squire Sanders Secretaries Limited, Forbes, Mark, Squire Sanders Directors Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Neil Richard 29 March 2017 - 1
GEDMAN, Jacqueline 29 March 2017 - 1
FORBES, Mark 22 December 2014 20 January 2015 1
SQUIRE SANDERS DIRECTORS LIMITED 22 July 2013 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE SANDERS SECRETARIES LIMITED 22 July 2013 22 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AD01 - Change of registered office address 21 May 2018
AD01 - Change of registered office address 27 December 2017
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 August 2015
DISS40 - Notice of striking-off action discontinued 10 June 2015
AA - Annual Accounts 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 25 July 2014
AA01 - Change of accounting reference date 01 April 2014
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
NEWINC - New incorporation documents 22 July 2013
AD01 - Change of registered office address 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.