LEEDS OUTSOURCING LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Registered office address changed from Lencett House 45 Boroughgate Otley LS21 1AG England to Suite 1, Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2023-11-16

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Cessation of Attif Ashraf as a person with significant control on 2022-03-01

View Document

21/12/2121 December 2021 Registered office address changed from 29 Wellington Street Fifth Floor, Central Square Leeds LS1 4DL England to Lencett House 45 Boroughgate Otley LS21 1AG on 2021-12-21

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-08-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM MANOR MILLS MANOR ROAD LEEDS LS11 9AH ENGLAND

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 17 PARK DRIVE BRADFORD BD9 4DS UNITED KINGDOM

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED CMP MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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