LEEDS DATA CENTRE LLP

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

10/02/2510 February 2025 Current accounting period extended from 2024-11-26 to 2025-03-31

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

18/08/2318 August 2023 Change of details for Mr Stephen Leahy as a person with significant control on 2023-08-18

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

23/11/2023 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON CHARLES BERESFORD / 01/06/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

25/11/1925 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, LLP MEMBER LISA LEAHY

View Document

21/08/1921 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED FIRSTNET DATA CENTRES (LEEDS) LLP CERTIFICATE ISSUED ON 31/05/19

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 16/08/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 16/08/2018

View Document

12/09/1812 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LISA LEAHY / 16/08/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BERESFORD

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER HOLBECK GHYLL HOTEL LLP

View Document

12/09/1812 September 2018 LLP MEMBER APPOINTED MR JASON CHARLES BERESFORD

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

01/02/181 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID CUSWORTH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ANGELA CUSWORTH

View Document

30/10/1730 October 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED SELECT DATA CENTRES (LEEDS) LLP CERTIFICATE ISSUED ON 25/10/17

View Document

23/08/1723 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED MRS ANGELA CUSWORTH

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED MR DAVID CUSWORTH

View Document

28/07/1728 July 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 PREVEXT FROM 30/05/2016 TO 30/11/2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 11/05/16

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 CORPORATE LLP MEMBER APPOINTED HOLBECK GHYLL LLP

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 11/05/15

View Document

09/06/149 June 2014 AUDITORS RESIGNATION (LLP)

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 11/05/14

View Document

01/05/141 May 2014 AUDITORS RESIGNATION (LLP)

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE WORKS 5 UNION STREET MANCHESTER M13 4JD

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 11/05/13

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 01/06/2012

View Document

21/05/1321 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LISA LEAHY / 01/06/2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD STONE

View Document

24/05/1224 May 2012 ANNUAL RETURN MADE UP TO 11/05/12

View Document

24/05/1224 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 11/05/2011

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD STONE

View Document

24/05/1224 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LISA LEAHY / 11/05/2011

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STONE / 16/05/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 11/05/11

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 ANNUAL RETURN MADE UP TO 11/05/10

View Document

10/05/1010 May 2010 LLP MEMBER APPOINTED RICHARD CHARLES STONE

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

02/01/102 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

02/01/102 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

25/11/0925 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 4

View Document

05/10/095 October 2009 COMPANY NAME CHANGED SELECT DATA CENTRE FACILITIES (LEEDS) LLP CERTIFICATE ISSUED ON 05/10/09

View Document

05/10/095 October 2009 SAME DAY NAME CHANGE CARDIFF

View Document

15/06/0915 June 2009 LLP MEMBER GLOBAL STEPHEN LEAHY DETAILS CHANGED BY FORM RECEIVED ON 13-06-2009 FOR LLP OC341640

View Document

15/06/0915 June 2009 MEMBER'S PARTICULARS STEPHEN LEAHY

View Document

15/06/0915 June 2009 MEMBER'S PARTICULARS LISA LEAHY

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

15/06/0915 June 2009 LLP MEMBER GLOBAL STEPHEN LEAHY DETAILS CHANGED BY FORM RECEIVED ON 13-06-2009 FOR LLP OC337196

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 MEMBER'S PARTICULARS LISA LEAHY

View Document

23/10/0823 October 2008 LLP MEMBER GLOBAL STEPHEN LEAHY DETAILS CHANGED BY FORM RECEIVED ON 22-10-2008 FOR LLP OC337196

View Document

23/10/0823 October 2008 MEMBER'S PARTICULARS STEPHEN LEAHY

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information