About

Registered Number: 01478810
Date of Incorporation: 12/02/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: SPRING HOUSE PROPERTIES, Suite 5 - 2nd Floor Wira House Ring Road, West Park, Leeds, West Yorkshire, LS16 6EB

 

Princess Court (Leeds) Services Ltd was registered on 12 February 1980 and has its registered office in Leeds, it's status in the Companies House registry is set to "Active". This business has 18 directors listed as Mclellan, Stephen Leslie, Atkinson, Gerald Stephen, Cooke, Alan, Crompton, Tom, Kane-doyle, Jo, Knowles, Geoffrey David, Norman, Marilyn, Van Loo, Benedict Thomas, Lewis, David, Bloom, Cecil, Brackup, Peter, Butler, David, Cohen, Sidney Michael, Coren, Anne, Mulroy, Phoebe Alice May, Roberts, Karen, Rose, Joy Angela, Williams, Bernard Val. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Gerald Stephen 09 August 2017 - 1
COOKE, Alan 03 July 2018 - 1
CROMPTON, Tom 12 August 2015 - 1
KANE-DOYLE, Jo 12 August 2015 - 1
KNOWLES, Geoffrey David 12 August 2015 - 1
NORMAN, Marilyn 16 July 2019 - 1
VAN LOO, Benedict Thomas 12 August 2015 - 1
BLOOM, Cecil 30 June 2011 07 June 2012 1
BRACKUP, Peter N/A 30 June 2011 1
BUTLER, David 16 April 1997 30 June 2011 1
COHEN, Sidney Michael 25 July 2010 12 March 2013 1
COREN, Anne 11 July 2016 24 June 2019 1
MULROY, Phoebe Alice May 17 July 2013 09 August 2017 1
ROBERTS, Karen 25 July 2010 30 June 2011 1
ROSE, Joy Angela 25 July 2010 28 May 2015 1
WILLIAMS, Bernard Val N/A 12 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MCLELLAN, Stephen Leslie 05 August 2010 - 1
LEWIS, David N/A 01 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 14 February 2019
PSC08 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 13 February 2017
RESOLUTIONS - N/A 20 July 2016
AA - Annual Accounts 20 July 2016
MA - Memorandum and Articles 20 July 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 24 August 2010
AP03 - Appointment of secretary 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 07 June 2010
RESOLUTIONS - N/A 05 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 23 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 27 February 1995
287 - Change in situation or address of Registered Office 16 May 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 30 April 1993
363b - Annual Return 23 February 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
288 - N/A 18 December 1992
AA - Annual Accounts 13 October 1992
DISS40 - Notice of striking-off action discontinued 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
363b - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 12 October 1992
GAZ1 - First notification of strike-off action in London Gazette 23 June 1992
MA - Memorandum and Articles 20 May 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.