About

Registered Number: 06050555
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: AYSGARTH CHARTERED ACCOUNTANTS, Pickering House, 40a York Place, Leeds, LS1 2ED,

 

Having been setup in 2007, Steele & Steele Ltd have registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Elaine Veronica 21 January 2007 - 1
STEELE, Joseph Lawrence 17 July 2008 06 April 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 November 2019
CH01 - Change of particulars for director 24 September 2019
PSC04 - N/A 24 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 06 November 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 20 January 2017
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 09 October 2015
TM01 - Termination of appointment of director 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 13 October 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 26 March 2012
AD01 - Change of registered office address 02 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 November 2008
CERTNM - Change of name certificate 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
225 - Change of Accounting Reference Date 07 March 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
RESOLUTIONS - N/A 21 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.