About

Registered Number: 05875206
Date of Incorporation: 13/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 4-8 Call Lane, Leeds, LS1 6DN,

 

Ypmb Ltd was founded on 13 July 2006 with its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYMAN, Blair Isadora 20 March 2013 - 1
HYMAN, Orran Leigh 27 September 2006 - 1
HYMAN, Orrett Kadmiel 27 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HYMAN, Blair Isadora 01 August 2011 20 April 2013 1
HYMAN, Orrett Hibertley 23 June 2010 01 August 2011 1
MORLAND, Laura Diane 13 July 2006 30 August 2007 1
SHEMILT, Gudrun Emily Lyle 20 March 2013 10 October 2019 1
SHEMILT, Gudrun Emily Lyle 27 September 2006 22 June 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM02 - Termination of appointment of secretary 21 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 August 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 01 August 2013
AP03 - Appointment of secretary 23 April 2013
AP01 - Appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AA - Annual Accounts 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 24 August 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 16 February 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AP03 - Appointment of secretary 11 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 20 July 2010
AP03 - Appointment of secretary 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 29 July 2008
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2012 Fully Satisfied

N/A

Debenture 02 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.