JOANNA LEEDS: Filings
Overview
| Company Name | JOANNA LEEDS |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 07137729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOANNA LEEDS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Lyness Bell as a director on Nov 12, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Mr Ifan Mark Greville as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek John Hollaway as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Margaret Emily Bosworth as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Emma Manchester as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Claire Tapp as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 no member list | 6 pages | AR01 | ||||||||||
Appointment of Mr Derek John Hollaway as a director on Jun 02, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 no member list | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Claire Tapp on Feb 14, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Angharad Turner-Fielder as a director on Feb 10, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Naomi Anne Simkin on Feb 14, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Dr Alan Lyness Bell as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Po Box Po Box 803 1 Sydenham Street Leeds LS11 9RR England to 1 Sydenham Street Leeds LS11 9RR on Jan 30, 2015 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0