ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 114288050001 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 114288050003 in full

View Document

12/02/2512 February 2025 Appointment of Mr Matthew Martin Farrell as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Gerard Mikael Versteegh as a director on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Mr Matthew Martin Farrell on 2025-02-11

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Second filing of a statement of capital following an allotment of shares on 2022-02-15

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2022-12-09

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2023-11-10

View Document

15/04/2415 April 2024 Second filing of a statement of capital following an allotment of shares on 2022-01-31

View Document

06/04/246 April 2024 Second filing of a statement of capital following an allotment of shares on 2021-08-28

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Director's details changed for Mr Andrew Michael Woods on 2024-01-18

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2023-09-12

View Document

02/11/232 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

06/09/236 September 2023 Second filing of a statement of capital following an allotment of shares on 2021-08-10

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2021-07-01

View Document

23/08/2323 August 2023 Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02

View Document

10/08/2310 August 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document

27/04/2327 April 2023 Director's details changed for Mr Andrew Michael Woods on 2023-03-26

View Document

05/12/225 December 2022 Accounts for a small company made up to 2021-12-31

View Document

10/10/2210 October 2022 Registration of charge 114288050003, created on 2022-10-04

View Document

14/07/2214 July 2022 14/07/22 Statement of Capital gbp 3460

View Document

24/06/2224 June 2022 Statement of capital following an allotment of shares on 2021-08-10

View Document

23/06/2223 June 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

23/06/2223 June 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

23/06/2223 June 2022 Statement of capital following an allotment of shares on 2021-08-28

View Document

23/06/2223 June 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2020-12-31

View Document

16/09/2116 September 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENNY

View Document

11/01/1911 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 3451

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NICHOLAS PETER LEE

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 06/09/2018

View Document

05/07/185 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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