About

Registered Number: 01677903
Date of Incorporation: 12/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Established in 1982, Leeds Enterprise Ltd are based in London. We don't currently know the number of employees at this business. This company has 4 directors listed as Hofman, Michael, Walsh, Michael Bernard, Phelps, Graham, Wardman, Gwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHELPS, Graham N/A 24 June 1998 1
WARDMAN, Gwyn 19 May 1999 17 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 31 May 2016 - 1
WALSH, Michael Bernard 31 March 2011 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 06 September 2016
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 17 June 2014
AAMD - Amended Accounts 13 March 2014
MR04 - N/A 14 October 2013
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
CERTNM - Change of name certificate 03 October 2013
MR04 - N/A 28 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP03 - Appointment of secretary 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
363a - Annual Return 19 June 2009
AUD - Auditor's letter of resignation 07 April 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 03 June 2008
AUD - Auditor's letter of resignation 20 May 2008
RESOLUTIONS - N/A 24 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
225 - Change of Accounting Reference Date 18 April 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 28 November 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 31 May 2007
RESOLUTIONS - N/A 24 May 2007
395 - Particulars of a mortgage or charge 21 December 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 03 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
MISC - Miscellaneous document 15 August 2002
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 29 March 1999
395 - Particulars of a mortgage or charge 09 December 1998
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
395 - Particulars of a mortgage or charge 09 December 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 16 April 1997
MISC - Miscellaneous document 24 March 1997
363s - Annual Return 24 March 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 13 August 1996
288 - N/A 24 June 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
288 - N/A 10 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 05 January 1996
RESOLUTIONS - N/A 13 November 1995
MEM/ARTS - N/A 13 November 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 June 1995
288 - N/A 04 August 1994
363s - Annual Return 22 June 1994
288 - N/A 22 June 1994
288 - N/A 01 June 1994
AA - Annual Accounts 04 May 1994
288 - N/A 19 April 1994
288 - N/A 07 January 1994
363s - Annual Return 05 June 1993
AA - Annual Accounts 05 April 1993
288 - N/A 04 March 1993
288 - N/A 17 February 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 30 April 1992
287 - Change in situation or address of Registered Office 13 September 1991
363a - Annual Return 30 August 1991
AA - Annual Accounts 03 July 1991
288 - N/A 17 June 1991
288 - N/A 11 June 1991
288 - N/A 26 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
RESOLUTIONS - N/A 18 March 1991
288 - N/A 07 December 1990
RESOLUTIONS - N/A 21 November 1990
288 - N/A 05 November 1990
RESOLUTIONS - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
363 - Annual Return 23 May 1990
RESOLUTIONS - N/A 18 April 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 06 December 1989
288 - N/A 15 June 1989
363 - Annual Return 27 April 1989
RESOLUTIONS - N/A 06 April 1989
AA - Annual Accounts 06 April 1989
RESOLUTIONS - N/A 25 May 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 11 May 1988
RESOLUTIONS - N/A 01 February 1988
CERTNM - Change of name certificate 04 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1987
288 - N/A 25 March 1987
363 - Annual Return 10 December 1986
288 - N/A 12 November 1986
AA - Annual Accounts 18 October 1986
GAZ(U) - N/A 18 October 1986
287 - Change in situation or address of Registered Office 02 September 1986
NEWINC - New incorporation documents 12 November 1982

Mortgages & Charges

Description Date Status Charge by
Third party assignment and charge of bank account 23 November 2007 Fully Satisfied

N/A

Charge over shares 15 December 2006 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 12 September 2003 Fully Satisfied

N/A

Legal charge 02 December 1998 Fully Satisfied

N/A

Legal charge 08 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.