About

Registered Number: 04504848
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4-5 Crescent Court, Brook Street, Ilkley, West Yorkshire, LS29 8DE

 

Founded in 2002, Leeds Developments Ltd has its registered office in Ilkley in West Yorkshire, it has a status of "Active". There is one director listed as Hurst, Natalie Susan for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HURST, Natalie Susan 06 May 2003 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
CS01 - N/A 16 July 2017
CH03 - Change of particulars for secretary 16 July 2017
RESOLUTIONS - N/A 18 May 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 August 2014
MR01 - N/A 05 July 2014
MR04 - N/A 04 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 September 2013
RESOLUTIONS - N/A 23 April 2013
SH01 - Return of Allotment of shares 23 April 2013
CC04 - Statement of companies objects 23 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 31 October 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AA01 - Change of accounting reference date 15 September 2011
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363a - Annual Return 12 September 2005
363s - Annual Return 04 August 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 08 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Outstanding

N/A

Deed of rent deposit 20 September 2011 Outstanding

N/A

Debenture 24 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.