About

Registered Number: 03166950
Date of Incorporation: 01/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Courtyard Victoria Road, Seacroft, Leeds, West Yorkshire, LS14 2LB

 

Established in 1996, Leeds Kindly Light Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Leeds Kindly Light Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARS, Mark Andrew 27 February 2014 - 1
BARNES, John Robert 18 April 1996 27 February 2014 1
WALKER, Cameron Denoon 18 April 1996 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
ALI, Barbara 10 June 1997 06 July 1998 1
BARNES, Abigail 06 July 1998 01 October 2004 1
ELPHEE, Mary 01 March 1996 17 April 1996 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 07 October 2019
MR01 - N/A 02 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
MR04 - N/A 31 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 03 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 05 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 17 May 2000
AUD - Auditor's letter of resignation 05 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
225 - Change of Accounting Reference Date 13 October 1997
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 21 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1996
395 - Particulars of a mortgage or charge 28 May 1996
287 - Change in situation or address of Registered Office 23 May 1996
RESOLUTIONS - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
CERTNM - Change of name certificate 07 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
NEWINC - New incorporation documents 01 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Debenture 10 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.