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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 July 2007 | Outstanding |
N/A |
Debenture | 31 May 2007 | Outstanding |
N/A |