About

Registered Number: 03836087
Date of Incorporation: 03/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 311 Stonegate Road, Leeds, West Yorkshire, LS17 6AZ

 

Leeds Jewish Welfare Services Ltd was registered on 03 September 1999 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Bradbury, Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADBURY, Elizabeth 23 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 14 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 September 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 September 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
AA - Annual Accounts 05 June 2002
225 - Change of Accounting Reference Date 02 June 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
NEWINC - New incorporation documents 03 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.