OPENSPACE LEEDS LIMITED C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Edward Pollard on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Edward Pollard as a person with significant control on 2024-10-29

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2020-11-30

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM HILLSIDE BEESTON ROAD, LEEDS WEST YORKSHIRE LS11 8ND

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED OPEN SPACE LEARNING AND SUPPORT CENTRE LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

21/02/1721 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1721 February 2017 CONVERSION TO A CIC

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED HOMELIFE (LEEDS) LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM EASTERLY ROAD LEEDS WEST YORKSHIRE LS8 3AD UNITED KINGDOM

View Document

01/12/101 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED GURDIAL SINGH DIGWA

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED EDWARD POLLARD

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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