LEEDS D&B ONE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

24/03/2524 March 2025 Secretary's details changed for Resolis Limited on 2025-03-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Register inspection address has been changed from C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 1 Park Row Leeds LS1 5AB

View Document

19/03/2419 March 2024 Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Kevin Alistair Cunningham on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Paul Robert Hepburn on 2024-03-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-09-30

View Document

23/05/2323 May 2023 Change of details for Leeds Lep Limited as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

12/04/2312 April 2023 Secretary's details changed for Resolis Limited on 2022-04-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

08/11/228 November 2022 Full accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Appointment of Resolis Limited as a secretary on 2022-04-05

View Document

27/04/2227 April 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-04-05

View Document

28/02/2228 February 2022 Appointment of Mr. Paul Robert Hepburn as a director on 2022-02-14

View Document

11/02/2211 February 2022 Secretary's details changed for Mrs. Wendy Lisa Rapley on 2022-02-01

View Document

11/02/2211 February 2022 Change of details for Leeds Lep Limited as a person with significant control on 2022-02-09

View Document

11/02/2211 February 2022 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

View Document

09/02/229 February 2022 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 2022-02-09

View Document

23/01/2223 January 2022 Termination of appointment of Christopher Richard Field as a director on 2022-01-07

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR. KEVIN ALISTAIR CUNNINGHAM

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTONE

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TEMPLETON / 19/08/2019

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLION

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / LEEDS LEP LIMITED / 11/02/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/02/1912 February 2019 SAIL ADDRESS CREATED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MATTHEW TEMPLETON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID CLAPP / 01/03/2018

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR. ANDREW DAVID CLAPP

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 15/12/2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR STEPHEN JOHN MALLION

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PEAT

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 22/08/2014

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LEIGH SMERDON / 06/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR. JOHN MCDONAGH

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR. MARK THOMAS FRANCIS PEAT

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PRIDAY

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 14/11/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR MARK FREDERICK PRIDAY

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 13/05/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 19/11/2009

View Document

13/11/0913 November 2009 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 12/11/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAS / 01/06/2008

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 SEC 175(1) & (4)(B) POSSIBILITY OF CONFLICT 17/09/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS FALERO

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD READING BERKSHIRE BERKSHIRE

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/078 March 2007 SECRETARY RESIGNED

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