NOVA DISPLAY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-12-09

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-12-09

View Document

06/12/216 December 2021 Registered office address changed from Unit 1 Peckfield Business Park Ridge Road Leeds West Yorkshire LS25 4DY to 22a Main Street Garforth Leeds LS25 1AA on 2021-12-06

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 AUDITOR'S RESIGNATION

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT TURNER

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BURTON / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES TURNER / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KING / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART REEVE / 27/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WRIGHT / 27/11/2009

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: MINERVA INDUSTRIAL ESTATE ABERFORD ROAD WOODLESFORD LEEDS LS26 8PY

View Document

20/12/0520 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

11/12/9411 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 S386 DISP APP AUDS 23/04/92

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: SUITE 3,LLOYDS BANK CHAMBERS 16 MARKET PLACE, POCKLINGTON NORTH YORKSHIRE YO4 7AS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED ELLWOOD LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: THE ESTATE OFFICE UNIT 8B MINERVA IND. EST. ABERFORD ROAD, WOODLESFORD LEEDS LS26 8PY

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 294 HIGH STREET BOSTON SPA WETHERBY LS 236

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: 35B MAIN STREET GARFORTH LEEDS LS25 1DS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED LAKEROCK LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 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