About

Registered Number: 03681856
Date of Incorporation: 10/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Chicago Avenue, Manchester, M90 3RA

 

Radisson Hotel Leeds Ltd was setup in 1998, it has a status of "Active". There are no directors listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 05 June 2018
RESOLUTIONS - N/A 16 February 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 31 January 2011
RESOLUTIONS - N/A 28 October 2010
CC04 - Statement of companies objects 28 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 06 November 2006
CERTNM - Change of name certificate 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 18 June 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 25 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
MEM/ARTS - N/A 24 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
MEM/ARTS - N/A 14 May 1999
CERTNM - Change of name certificate 26 April 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.