About

Registered Number: 04294911
Date of Incorporation: 27/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 16 Sholebroke Place, Leeds, West Yorkshire, LS7 3HJ

 

Leeds Sculpture Workshop was setup in 2001, it's status at Companies House is "Active". The organisation has 3 directors listed as Pergusey, Alan Michael, Stowe, Antonia, Flannery, Linda. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERGUSEY, Alan Michael 27 September 2001 - 1
STOWE, Antonia 27 September 2001 - 1
FLANNERY, Linda 27 September 2001 17 April 2002 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 07 September 2004
395 - Particulars of a mortgage or charge 14 February 2004
363s - Annual Return 26 October 2003
AAMD - Amended Accounts 22 August 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 25 September 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
287 - Change in situation or address of Registered Office 28 November 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.