ENFIELDS LEEDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

27/07/2327 July 2023 Change of details for Mr Christopher Derek Heaps as a person with significant control on 2023-06-03

View Document

26/07/2326 July 2023 Termination of appointment of Andrew Baxter as a director on 2023-06-03

View Document

26/07/2326 July 2023 Cessation of Andrew Baxter as a person with significant control on 2023-06-03

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Change of details for Mr Christopher Derek Heaps as a person with significant control on 2023-06-03

View Document

09/06/239 June 2023 Appointment of Mr Andrew Baxter as a director on 2023-05-31

View Document

09/06/239 June 2023 Notification of Andrew Baxter as a person with significant control on 2023-06-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/01/2320 January 2023 Cessation of Andrew Baxter as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Andrew John Baxter as a director on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 101 ACKWORTH ROAD, FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 5ND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BAXTER

View Document

09/08/179 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 101.00

View Document

07/08/177 August 2017 ADOPT ARTICLES 26/07/2017

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059029340002

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059029340003

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059029340003

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059029340002

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN BAXTER

View Document

13/08/1513 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1419 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK HEAPS / 11/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/08/0929 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 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