About

Registered Number: 05128519
Date of Incorporation: 14/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Airedale House, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF

 

Spirit Investments Ltd was founded on 14 May 2004 and are based in West Yorkshire, it's status is listed as "Active". The company has only one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHAY, Rukhsana Arshad 14 May 2004 02 April 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 31 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 August 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 October 2008
AAMD - Amended Accounts 14 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 28 June 2006
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 24 March 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2013 Outstanding

N/A

Mortgage deed 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.