LEEDS GENERAL PRACTICE CONFEDERATION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL United Kingdom to Azets 12 King Street Leeds LS1 2HL

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Termination of appointment of Jennifer Newman as a director on 2024-03-29

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Termination of appointment of Guy Baker as a director on 2023-09-25

View Document

02/09/232 September 2023 Registered office address changed from Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF England to Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL on 2023-09-02

View Document

07/07/237 July 2023 Appointment of George Winder as a director on 2023-01-01

View Document

05/07/235 July 2023 Termination of appointment of Christopher Alexander Mills as a director on 2023-01-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM STOCKDALE HOUSE 2ND FLOOR VICTORIA ROAD LEEDS LS6 1PF ENGLAND

View Document

20/03/2020 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/2020 March 2020 SAIL ADDRESS CREATED

View Document

19/03/2019 March 2020 NOTIFICATION OF PSC STATEMENT ON 19/03/2020

View Document

19/03/2019 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 ARTICLES OF ASSOCIATION

View Document

17/05/1917 May 2019 NOTIFICATION OF PSC STATEMENT ON 30/04/2019

View Document

16/05/1916 May 2019 ALTER ARTICLES 17/04/2019

View Document

16/05/1916 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1916 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/193 May 2019 CESSATION OF LEEDS WEST PRIMARY CARE LIMITED AS A PSC

View Document

03/05/193 May 2019 CESSATION OF CALIBRE CARE PARTNERS LIMITED AS A PSC

View Document

03/05/193 May 2019 CESSATION OF SOUTH & EAST LEEDS GENERAL PRACTICE GROUP LIMITED AS A PSC

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SIMON ANDREW BOYCOTT

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR SIMON ANDREW BOYCOTT

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O HILL DICKINSON PRINCES EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY UNITED KINGDOM

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED DR CHRISTOPHER ALEXANDER MILLS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED BEN GATENBY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JAMES BARWICK

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH GRIFFITHS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DR GUY BAKER

View Document

12/03/1812 March 2018 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