About

Registered Number: 04210104
Date of Incorporation: 02/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Fusion House, 1 Lockwood Close, Leeds, LS11 5UU,

 

Founded in 2001, Team (Impression) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 03 December 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR01 - N/A 18 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 December 2018
MR01 - N/A 29 May 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 November 2016
MR04 - N/A 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 19 April 2016
AD01 - Change of registered office address 19 April 2016
AUD - Auditor's letter of resignation 31 March 2016
MR01 - N/A 25 January 2016
MR01 - N/A 21 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 29 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 27 May 2014
MR04 - N/A 01 February 2014
MR01 - N/A 01 February 2014
MR04 - N/A 01 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 December 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 24 January 2012
AD01 - Change of registered office address 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
AA - Annual Accounts 02 December 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MISC - Miscellaneous document 21 June 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AD01 - Change of registered office address 18 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 12 May 2010
TM01 - Termination of appointment of director 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 14 May 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
363s - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
RESOLUTIONS - N/A 20 October 2007
RESOLUTIONS - N/A 06 September 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 26 April 2007
AA - Annual Accounts 05 January 2007
395 - Particulars of a mortgage or charge 16 September 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
363s - Annual Return 20 May 2005
RESOLUTIONS - N/A 23 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 04 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
363s - Annual Return 27 May 2002
395 - Particulars of a mortgage or charge 26 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
395 - Particulars of a mortgage or charge 09 August 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

A registered charge 19 January 2016 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 24 January 2014 Fully Satisfied

N/A

Guarantee & debenture 08 June 2012 Outstanding

N/A

Legal charge 14 June 2011 Fully Satisfied

N/A

Legal charge 14 April 2011 Fully Satisfied

N/A

Chattel mortgage 23 March 2009 Fully Satisfied

N/A

Chattel mortgage 24 April 2007 Fully Satisfied

N/A

Legal charge 14 September 2006 Outstanding

N/A

Legal charge 28 July 2005 Outstanding

N/A

Legal charge 23 June 2005 Outstanding

N/A

Rent deposit 14 February 2003 Fully Satisfied

N/A

Legal charge 24 January 2002 Outstanding

N/A

Legal charge 17 January 2002 Fully Satisfied

N/A

Debenture 03 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.