About

Registered Number: 01002075
Date of Incorporation: 09/02/1971 (54 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: The Company Secretariat 11/75 E C Stoner Building, University Of Leeds, Leeds, LS2 9JT

 

University of Leeds Innovations Ltd was founded on 09 February 1971, it's status in the Companies House registry is set to "Dissolved". The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEELEY, Peter Reaney N/A 31 March 1992 1
DE DOMBAL, Francis Timothy N/A 31 March 1992 1
HASELDEN, Geoffrey Gordon, Professor N/A 31 March 1992 1
HOPLEY, Melvin N/A 01 October 1996 1
LEWIS, Walter Edward N/A 31 March 1992 1
MCINTYRE, James Eric N/A 31 March 1993 1
WALSH, James Jackson 01 April 1992 30 September 1992 1
WELLS, Michael N/A 27 March 1991 1
Secretary Name Appointed Resigned Total Appointments
SPAVIN, Robert Ian 25 June 2002 31 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
DS01 - Striking off application by a company 18 March 2016
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 10 November 2015
AC92 - N/A 02 October 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 17 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 31 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 05 August 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 19 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
363a - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 16 November 2001
RESOLUTIONS - N/A 08 November 2001
MEM/ARTS - N/A 08 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
318 - Location of directors' service contracts 18 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 09 November 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
AA - Annual Accounts 31 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
363a - Annual Return 05 November 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
395 - Particulars of a mortgage or charge 11 August 1997
395 - Particulars of a mortgage or charge 04 August 1997
AA - Annual Accounts 31 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
363a - Annual Return 08 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288 - N/A 02 October 1996
288 - N/A 27 March 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 08 November 1995
287 - Change in situation or address of Registered Office 14 March 1995
288 - N/A 16 January 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 07 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1994
363s - Annual Return 13 November 1993
288 - N/A 13 November 1993
AA - Annual Accounts 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
287 - Change in situation or address of Registered Office 24 December 1992
288 - N/A 17 October 1992
288 - N/A 17 October 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 17 October 1992
CERTNM - Change of name certificate 13 October 1992
CERTNM - Change of name certificate 13 October 1992
288 - N/A 22 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
AA - Annual Accounts 14 November 1991
288 - N/A 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
288 - N/A 22 August 1990
288 - N/A 06 July 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
288 - N/A 29 November 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
288 - N/A 30 June 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 25 October 1986
MISC - Miscellaneous document 09 February 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 1997 Fully Satisfied

N/A

Mortgage debenture 30 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.