About

Registered Number: 06278942
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: New Court Abbey Road North, Shepley, Huddersfield, HD8 8BJ

 

Founded in 2007, Leeds First Ltd are based in Huddersfield, it's status in the Companies House registry is set to "Dissolved". Allen, Yvonne Stella, Haigh, David Lawrence, Harvey, Shaun are the current directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Yvonne Stella 21 October 2009 23 May 2013 1
HAIGH, David Lawrence 05 July 2013 03 June 2014 1
HARVEY, Shaun 23 May 2013 05 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 27 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP03 - Appointment of secretary 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 08 July 2013
AP03 - Appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AP01 - Appointment of director 27 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 19 June 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 22 October 2009
AD01 - Change of registered office address 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AP01 - Appointment of director 19 October 2009
DISS40 - Notice of striking-off action discontinued 22 July 2009
363a - Annual Return 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.