About

Registered Number: 06067866
Date of Incorporation: 25/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 15 Ashbrooke Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SF

 

Leeds Taxi Owners Ltd was registered on 25 January 2007 and are based in Leeds, West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 10 directors listed as Cooper, Quentin John, Howard, Andrew Paul, Hussain, Mushtaq Ishfaq, Uttihg, Michael John, Burrow, Anthony, Callow, Brian Edward, Carlisle, Kevin Henry, Hestinstall, Brian, Lusardi, Ronald Louis David, Najib, Qamar Shazad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Quentin John 01 December 2013 - 1
HOWARD, Andrew Paul 01 February 2009 - 1
HUSSAIN, Mushtaq Ishfaq 01 July 2016 - 1
UTTIHG, Michael John 07 July 2007 - 1
BURROW, Anthony 15 November 2009 30 November 2010 1
CALLOW, Brian Edward 05 July 2007 08 January 2010 1
CARLISLE, Kevin Henry 05 July 2007 28 February 2009 1
HESTINSTALL, Brian 05 July 2007 06 January 2008 1
LUSARDI, Ronald Louis David 05 July 2007 06 January 2008 1
NAJIB, Qamar Shazad 01 December 2010 24 April 2016 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 February 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 01 March 2013
RESOLUTIONS - N/A 13 December 2012
MEM/ARTS - N/A 13 December 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 23 November 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
RESOLUTIONS - N/A 24 November 2008
AA - Annual Accounts 11 November 2008
225 - Change of Accounting Reference Date 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
363s - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 14 March 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
CERTNM - Change of name certificate 02 April 2007
MEM/ARTS - N/A 30 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 July 2007 Outstanding

N/A

Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.