LEEDS FEDERATED PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2024-03-31

View Document

25/07/2425 July 2024 Appointment of Mr Mark Donnachie as a director on 2024-07-16

View Document

04/07/244 July 2024 Termination of appointment of Stephen Blundell as a director on 2024-06-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Matthew Alan Walker on 2024-04-26

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2313 December 2023 Amended accounts for a small company made up to 2020-03-31

View Document

13/12/2313 December 2023 Amended accounts for a small company made up to 2021-03-31

View Document

04/12/234 December 2023 Appointment of Mrs Rebecca Cook as a director on 2023-11-21

View Document

26/09/2326 September 2023 Termination of appointment of Robin William John Machell as a director on 2023-09-21

View Document

26/09/2326 September 2023 Termination of appointment of Kirsty Morgan as a director on 2023-09-21

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Change of details for Leeds Federated Housing Association as a person with significant control on 2020-08-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Appointment of Mr Robin William John Machell as a director on 2021-07-20

View Document

29/07/2129 July 2021 Appointment of Mrs Kim Hilary Brear as a director on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM ARTHINGTON HOUSE 30 WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DE

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 SECRETARY APPOINTED MRS MEGAN RHIANWEN HENDERSON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY JILL HELLINGS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JILL HELLINGS

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANN MARIE MATSON

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JAMES STUART WHYTE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN JAGGAR

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR STEPHEN BLUNDELL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR IAN JASON RIDLEY

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WALKER / 20/09/2015

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS HELEN ELIZABETH JAGGAR

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BOWEN

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ERIC BOWEN

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS ANN MARIE MATSON

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID DEAN / 01/06/2010

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR SUKCHAMAN JANDU

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEAN / 04/08/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARBOUR

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN RICHARDSON

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

02/04/022 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 2-4 CAYTON STREET LONDON ES1V 2EG

View Document

30/07/0130 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 ADOPT ARTICLES 01/08/00

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED BRONZEFOUR LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company