LEEDS DOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

06/03/256 March 2025 Certificate of change of name

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Accounts

08/12/238 December 2023 Registration of charge 077330220008, created on 2023-12-04

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Michael Julian Ingall on 2023-07-03

View Document

31/01/2231 January 2022 Registration of charge 077330220007, created on 2022-01-26

View Document

23/12/2123 December 2021 Registration of charge 077330220006, created on 2021-12-17

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / ALLIED LONDON LEEDS HOLDING COMPANY THREE LIMITED / 08/08/2020

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 25/06/2020

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077330220004

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077330220005

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM ALLIED LONDON NO. 1 SPINNINGFIELDS LEVEL 12 1 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER M3 3EB ENGLAND

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O C/O ALLIED LONDON PROPERTIES 2ND FLOOR HQ BUILDING 2 ATHERTON STREET MANCHESTER M3 3GS

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LYELL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY CAMPBELL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 ADOPT ARTICLES 26/05/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077330220003

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077330220001

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077330220004

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077330220002

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077330220003

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: SIXTH FLOOR QUAY HOUSE QUAY STREET SPINNINGFIELDS MANCHESTER M3 3JE UNITED KINGDOM

View Document

08/10/158 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077330220002

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077330220001

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR JONATHAN RAINE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR SURESH PREMJI GORASIA

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O CAPITAL PROPERTIES (UK) LTD LEVEL 5 TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O CAPITAL PROPERTIES (UK) LTD 5TH FLOOR TOWER 12 AVENUE NORTH 18-20 BRIDGE STREET MANCHESTER M3 3BZ UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1ST FLOOR 33 CORK STREET LONDON W1S 3NQ ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1213 August 2012 SAIL ADDRESS CREATED

View Document

13/04/1213 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

22/03/1222 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 500

View Document

22/09/1122 September 2011 ARTICLES OF ASSOCIATION

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MICHAEL JULIAN INGALL

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

19/09/1119 September 2011 COMPANY NAME CHANGED SANDCO 1198 LIMITED CERTIFICATE ISSUED ON 19/09/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR STUART PAUL LYELL

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR FREDERICK PAUL GRAHAM-WATSON

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/09/1119 September 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

19/09/1119 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/08/1112 August 2011 ADOPT ARTICLES 08/08/2011

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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