About

Registered Number: 03425208
Date of Incorporation: 27/08/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: Leeds West Indian Centre, 10, Laycock Place, Leeds, Yorkshire, LS7 3JA

 

Founded in 1997, Leeds Reach are based in Leeds, it's status at Companies House is "Dissolved". There are 21 directors listed as Heyliger, Irma, Edwards, Megan, Small, Yvette, Buchanan, Marva Loraine Avaline, Claxton, Vera, Thompson, Delore, Barzey, Anthony, Doctor, Bell, John Barry, Condor, Lisa, Ellis, Seymour, Hughes, Felina Felicia, Johnson, Sandra Rosemarie, Neiapia, Chris, Robinson, Richard, Robinson, Simon Jeremy, Sharpe, Jennifer Leonora, St Rose, Ian, Swanston, Sandra Rose Helena, Sykes, Stefan, Thompson, Lloyd, Woodward, David Stewart for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Megan 06 July 2004 - 1
SMALL, Yvette 01 September 2010 - 1
BARZEY, Anthony, Doctor 27 August 1997 04 November 1997 1
BELL, John Barry 04 April 2000 17 September 2001 1
CONDOR, Lisa 14 October 2004 01 April 2010 1
ELLIS, Seymour 23 May 2005 06 March 2006 1
HUGHES, Felina Felicia 03 February 1999 15 May 2006 1
JOHNSON, Sandra Rosemarie 27 August 1997 08 October 1998 1
NEIAPIA, Chris 30 June 2004 06 March 2006 1
ROBINSON, Richard 15 May 2006 01 April 2010 1
ROBINSON, Simon Jeremy 27 August 1997 04 August 1998 1
SHARPE, Jennifer Leonora 03 February 1999 04 April 2000 1
ST ROSE, Ian 03 February 1999 08 October 2004 1
SWANSTON, Sandra Rose Helena 27 August 1997 15 July 1998 1
SYKES, Stefan 03 February 1999 22 May 2000 1
THOMPSON, Lloyd 14 June 2000 12 August 2004 1
WOODWARD, David Stewart 03 February 1999 03 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HEYLIGER, Irma 12 May 2008 - 1
BUCHANAN, Marva Loraine Avaline 27 August 1997 20 February 1998 1
CLAXTON, Vera 15 May 2006 14 May 2008 1
THOMPSON, Delore 17 August 1998 21 July 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC01 - N/A 01 July 2018
PSC09 - N/A 01 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AA - Annual Accounts 12 January 2010
AP03 - Appointment of secretary 05 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 20 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AUD - Auditor's letter of resignation 25 January 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 14 October 1998
225 - Change of Accounting Reference Date 18 June 1998
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.