HL DISPLAY LEEDS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Change of details for Hl Display Uk Holding Limited as a person with significant control on 2024-01-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Torbjorn Ulf Erik Magnusson as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Howard Martin Williams as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Stephen Gatt as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Bjorn Jan Borgman as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Ove Lennart Johansson as a director on 2024-03-12

View Document

08/12/238 December 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Notification of Hl Display Uk Holding Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Cessation of Ratos Ab as a person with significant control on 2023-07-31

View Document

14/05/2314 May 2023 Termination of appointment of Duncan William Hill as a director on 2023-04-30

View Document

14/05/2314 May 2023 Appointment of Mr Torbjorn Ulf Erik Magnusson as a director on 2023-05-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MCLUCAS

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MCLUCAS

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR DUNCAN WILLIAM HILL

View Document

05/03/215 March 2021 DIRECTOR APPOINTED BJORN JAN BORGMAN

View Document

05/03/215 March 2021 DIRECTOR APPOINTED CLAIRE RUTH ARKINGER BLACKADDER

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR HOWARD MARTIN WILLIAMS

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CONCEPT HOUSE VICTORIA INDUSTRIAL PARK VICTORIA ROAD SEACROFT LEEDS WEST YORKSHIRE LS14 2LA

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR GERALD MCLUCAS

View Document

22/02/2122 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/2119 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023251010002

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023251010002

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SAUNDERS / 07/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: CONCEPT HOUSE SEACROFT INDUSTRIAL ESTATE LEEDS LS14 2AQ

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 Resolutions

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 Resolutions

View Document

18/05/0118 May 2001 £ NC 100000/100400 01/05

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 APP SH OPT SCHEME 01/05/01

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

18/05/0118 May 2001 CONVE 01/05/01

View Document

18/05/0118 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 CONVE 01/01/01

View Document

28/01/0128 January 2001 GRANT/APPROVE DIVIDEND 01/01/01

View Document

28/01/0128 January 2001 GRANT/APP DIV B SHARES 01/01/01

View Document

28/01/0128 January 2001 VARYING SHARE RIGHTS AND NAMES 01/01/01

View Document

28/01/0128 January 2001 VARYING SHARE RIGHTS AND NAMES 01/01/01

View Document

28/01/0128 January 2001 ADOPT ARTICLES 01/01/01

View Document

28/01/0128 January 2001 ADOPT ARTICLES 01/01/01

View Document

28/01/0128 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 CONVE 01/01/01

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: UNIT C SEACROFT INDUSTRIAL ESTATE COAL ROAD SEACROFT LEEDS WEST YORKSHIRE LS14 2AQ

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/06/988 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: UNIT B, SEACROFT INDUSTRIAL ESTA COAL ROAD SEACROFT LEEDS LS14 2AQ

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: UNIT 4 LIMEWOOD APPROACH SEACROFT LEEDS LS14 1NG

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 7 ASH HILL GARDENS SHADWELL LEEDS LS17 8JW

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/12/885 December 1988 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