About

Registered Number: 06514711
Date of Incorporation: 26/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10, Spartan Industrial Centre, Brickhouse Lane, Great Bridge, West Midlands, B70 0DH

 

Having been setup in 2008, Leeds Doors & Cubicles Ltd have registered office in West Midlands, it has a status of "Active". The companies directors are Vann, Jason William, Crawshaw, Don, Turner, John Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAW, Don 31 July 2008 27 January 2016 1
TURNER, John Kevin 31 July 2008 27 January 2016 1
Secretary Name Appointed Resigned Total Appointments
VANN, Jason William 19 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 21 June 2019
AP03 - Appointment of secretary 21 June 2019
TM02 - Termination of appointment of secretary 21 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 14 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 November 2016
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 17 May 2016
MR04 - N/A 29 March 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 28 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 19 April 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

All assets debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.