SHADWELL INDEPENDENT LIBRARY LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CESSATION OF ALAN FINLAY MACKINTOSH AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN DYSON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

20/02/1820 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRIL JENNIFER MARTIN PEDLEY

View Document

17/07/1717 July 2017 CESSATION OF MERVYLL WILFORD AS A PSC

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MERYLL WILFORD

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS AVRIL JENNIFER MARTIN PEDLEY

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ROBERT ALAN DYSON

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKINTOSH

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/04/168 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 02/07/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MRS MERYLL WILFORD

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYSON

View Document

16/03/1516 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 02/07/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 136 MAIN STREET SHADWELL LEEDS WEST YORKSHIRE LS17 8JB UNITED KINGDOM

View Document

21/03/1421 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 02/07/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 ADOPT ARTICLES 23/02/2013

View Document

20/03/1320 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DYSON / 02/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINLAY MACKINTOSH / 02/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM BEEVORS / 02/07/2012

View Document

02/07/122 July 2012 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