About

Registered Number: 06947355
Date of Incorporation: 29/06/2009 (15 years ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Founded in 2009, Leeds City Business Park Centre Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at Leeds City Business Park Centre Ltd. The current directors of this business are listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 29 June 2009 14 July 2009 1
OLSWANG DIRECTORS 2 LIMITED 29 June 2009 14 July 2009 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 29 June 2009 14 July 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 15 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 29 August 2017
PSC07 - N/A 10 August 2017
PSC02 - N/A 03 August 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 July 2016
CERTNM - Change of name certificate 11 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 26 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AA01 - Change of accounting reference date 02 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 31 May 2010
SH01 - Return of Allotment of shares 11 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
225 - Change of Accounting Reference Date 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
CERTNM - Change of name certificate 09 July 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.