About

Registered Number: 03226501
Date of Incorporation: 18/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: C/O Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP,

 

Morris & Son (Leeds) Ltd was founded on 18 July 1996 and are based in Leeds, it's status in the Companies House registry is set to "Active". The companies director is listed as Jacobs, Amanda Louise at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Amanda Louise 18 July 1996 15 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 06 December 2018
CS01 - N/A 28 August 2018
MR04 - N/A 07 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 30 August 2016
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 22 July 2014
MR04 - N/A 03 April 2014
MR01 - N/A 07 March 2014
MR01 - N/A 24 January 2014
MR01 - N/A 24 January 2014
MR01 - N/A 08 January 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 August 2013
MR04 - N/A 20 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 11 February 2005
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 27 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
MEM/ARTS - N/A 15 July 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 11 August 1997
287 - Change in situation or address of Registered Office 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

Full form debenture 24 November 2011 Fully Satisfied

N/A

Mortgage debenture 03 September 2004 Fully Satisfied

N/A

Fixed and floating charge over all assets 15 August 2003 Fully Satisfied

N/A

Debenture 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.