LEED MARQUE CONCEPTS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LEONARD HIGGINS / 01/10/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN BOSCAWEN

View Document

21/10/1621 October 2016 PREVSHO FROM 15/02/2017 TO 30/09/2016

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/02/16

View Document

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 PREVEXT FROM 31/12/2015 TO 15/02/2016

View Document

17/03/1617 March 2016 ADOPT ARTICLES 15/02/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED HONOURABLE EVELYN ARTHUR HUGH BOSCAWEN

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR JOHN GORDON OPIE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON COOK

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH COOK

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 26 EVANS BUSINESS CENTRE DURHAM WAY SOUTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZF

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR JONATHAN NEIL ANGILLEY

View Document

26/02/1626 February 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 26/03/14 STATEMENT OF CAPITAL GBP 200.00

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM UNIT 4 BRIGHOUSE COURT BURTREE ROAD AYCLIFFE INDUSTRIAL PARK DURHAM DL5 6HZ

View Document

30/09/1030 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 16 August 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER COOPER

View Document

08/03/088 March 2008 SECRETARY APPOINTED KENNETH JOHN COOK

View Document

08/03/088 March 2008 DIRECTOR APPOINTED SHARON COOK

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY TRACEY COOPER

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/12/2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED SHAVIN HIGGINS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: UNIT 2A-2B RIVERSIDE INDUSTRIAL ESTATE LANGLEY PARK, DURHAM COUNTY DURHAM DH7 9TT

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 35 WILLERTON CLOSE DEWSBURY WEST YORKSHIRE WF12 7SH

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED LEEDS MARQUE CONCEPTS LIMITED CERTIFICATE ISSUED ON 22/08/02

View Document

16/08/0216 August 2002 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