LEEDS PLAY NETWORK

Company Documents

DateDescription
02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM CREDCOLL HOUSE MARSH LANE LEEDS LS9 8SR ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

02/05/192 May 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM UNIT 5 THE COURTYARD 118 CHURCH STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2JA

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 13/05/16 NO MEMBER LIST

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 13/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD CHEESMAN / 02/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD CHEESMAN / 02/07/2014

View Document

22/05/1422 May 2014 13/05/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA TURNER

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MRS LYNNE JULIE SMITH

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BROWN / 16/05/2013

View Document

24/05/1324 May 2013 ARTICLES OF ASSOCIATION

View Document

13/05/1313 May 2013 13/05/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 ALTER MEM AND ARTS 26/10/2012

View Document

28/02/1328 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 13/05/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MS CAROL DAVISON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR LISA PARROTT

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PERKINS

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ST JOHNS HOUSE UNIT 2 PARK FARM IND EST WESTLAND ROAD BEESTON LEEDS WEST YORKSHIRE LS11 5SE

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 13/05/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUNTER / 16/05/2011

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR STEPHEN JAMES HUNTER

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE PARROTT / 13/05/2010

View Document

17/05/1017 May 2010 13/05/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PERKINS / 13/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BROWN / 13/05/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 1 SAINT PETERS HOUSE KIRKGATE LEEDS WEST YORKSHIRE LS2 7DJ

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 ANNUAL RETURN MADE UP TO 13/05/04

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ANNUAL RETURN MADE UP TO 13/05/03

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: BELLE ISLE FOUNDATION ENTERPRISE WAY LEEDS WEST YORKSHIRE LS10 3EZ

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 13/05/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 13/05/01

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: STRINGER HOUSE 34 LUPTON STREET LEEDS LS10 2QW

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 13/05/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ANNUAL RETURN MADE UP TO 13/05/99

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 13/05/98

View Document

19/11/9719 November 1997 AUDITOR'S RESIGNATION

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 ANNUAL RETURN MADE UP TO 13/05/97

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 13/05/96

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ANNUAL RETURN MADE UP TO 13/05/95

View Document

18/01/9518 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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