About

Registered Number: 02350125
Date of Incorporation: 21/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 18a New Market Street, Leeds, LS1 6DG,

 

The Market Place (Leeds) was registered on 21 February 1989 with its registered office in Leeds, it's status is listed as "Active". There are 44 directors listed as Holmes, Emma, Dickson, Martin David, Findlay, Ian, Gillen, Gerard Anthony, Holroyd, Caroline, Wetherill, Gillian, Wilson, Kirsty Louise, Ali, Jasmin Rumina, Bainbridge, Barbara Ann, Bell, Roy, Caines, Kenneth, Christie, Fiona Jean, Christie, Malcolm Scott, Clark, Richard Owen, Clarke, Victoria Louise, Crosby, David, Doctor, Driver, Penelope, Reverend, Elgie, William Raymond, Fairley, Jennifer, Dr, Featherstone, Simon James, Garrick, Jennifer Roxanne, Graham, Philip Noel, Hannah, Stuart, Heatley, Ruth Mary, Hussain, Nafisa, Kennedy, Sarah, Konradsen, Sophie, Loy, Francis David Lindley, Neill, Elizabeth Kate, Radford, Sarah Jenny, Radford, Sarah Jenny, Revie, Irene, Robinson, Gerrard Matthew, Robinson, Naomi, Rone, Philip Henry, Spence, Luke, Steer, Jean, Strachan, Andrew Ben, Styles, Paul, Tayor, Claire Marie, Tench, David Philip, Ward, Ken John, Worth, Darren Glenn, Wright, Stephen David, Dr for The Market Place (Leeds) in the Companies House registry. We don't know the number of employees at The Market Place (Leeds).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Martin David 05 September 2018 - 1
FINDLAY, Ian 12 July 2018 - 1
GILLEN, Gerard Anthony 12 July 2018 - 1
HOLROYD, Caroline 23 September 2015 - 1
WETHERILL, Gillian 23 September 2015 - 1
WILSON, Kirsty Louise 19 May 2020 - 1
ALI, Jasmin Rumina 09 April 2008 19 March 2014 1
BAINBRIDGE, Barbara Ann 15 September 2004 08 January 2008 1
BELL, Roy 26 September 2005 22 February 2007 1
CAINES, Kenneth 22 November 1994 05 October 2006 1
CHRISTIE, Fiona Jean 13 November 2007 28 February 2010 1
CHRISTIE, Malcolm Scott 09 April 2008 07 May 2014 1
CLARK, Richard Owen 20 May 1998 19 June 2000 1
CLARKE, Victoria Louise 10 September 1996 14 July 1998 1
CROSBY, David, Doctor 23 June 2005 02 December 2008 1
DRIVER, Penelope, Reverend N/A 17 April 1996 1
ELGIE, William Raymond N/A 07 July 1994 1
FAIRLEY, Jennifer, Dr 17 September 2014 21 September 2016 1
FEATHERSTONE, Simon James 08 January 2008 30 April 2012 1
GARRICK, Jennifer Roxanne 07 May 2014 12 July 2018 1
GRAHAM, Philip Noel N/A 20 May 1997 1
HANNAH, Stuart 19 March 2014 18 March 2015 1
HEATLEY, Ruth Mary 18 February 2014 01 December 2014 1
HUSSAIN, Nafisa 19 March 2014 08 July 2015 1
KENNEDY, Sarah 02 February 2010 01 September 2011 1
KONRADSEN, Sophie 01 July 2010 13 November 2013 1
LOY, Francis David Lindley N/A 10 July 2001 1
NEILL, Elizabeth Kate 14 September 2010 18 March 2015 1
RADFORD, Sarah Jenny 16 May 2001 05 October 2006 1
RADFORD, Sarah Jenny 14 July 1998 20 September 1999 1
REVIE, Irene N/A 18 February 2002 1
ROBINSON, Gerrard Matthew 08 July 2002 26 September 2005 1
ROBINSON, Naomi 10 November 2005 14 December 2006 1
RONE, Philip Henry N/A 19 March 2014 1
SPENCE, Luke 24 May 2012 30 June 2013 1
STEER, Jean 08 July 2002 08 January 2008 1
STRACHAN, Andrew Ben 02 September 2011 12 July 2017 1
STYLES, Paul 11 September 2001 01 January 2003 1
TAYOR, Claire Marie 09 April 2008 21 August 2012 1
TENCH, David Philip 18 September 2000 08 January 2008 1
WARD, Ken John 03 December 1992 22 September 2010 1
WORTH, Darren Glenn 24 May 2017 22 January 2019 1
WRIGHT, Stephen David, Dr 01 April 2010 23 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Emma 11 February 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 14 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 25 January 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 19 October 2018
RESOLUTIONS - N/A 17 October 2018
MISC - Miscellaneous document 17 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
MA - Memorandum and Articles 13 September 2018
CC04 - Statement of companies objects 13 September 2018
RESOLUTIONS - N/A 06 September 2018
CONNOT - N/A 06 September 2018
AA - Annual Accounts 27 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 27 September 2016
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AP03 - Appointment of secretary 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 10 March 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 15 October 2010
MEM/ARTS - N/A 14 October 2010
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
AA - Annual Accounts 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 03 March 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 20 June 1996
288 - N/A 21 May 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 November 1994
AA - Annual Accounts 07 August 1994
288 - N/A 27 July 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 07 October 1992
288 - N/A 07 October 1992
363a - Annual Return 07 October 1992
363a - Annual Return 24 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
287 - Change in situation or address of Registered Office 03 August 1992
AA - Annual Accounts 29 July 1992
288 - N/A 14 March 1991
288 - N/A 14 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 20 February 1991
NEWINC - New incorporation documents 21 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.