UNIVERSITY OF LEEDS IP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Helena Mary Smith as a secretary on 2025-05-31

View Document

17/04/2517 April 2025 Termination of appointment of a secretary

View Document

02/04/252 April 2025 Full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Accounts for a medium company made up to 2023-07-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-31

View Document

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

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Registered office address changed from Nexus Discovery Way University of Leeds Leeds England to Nexus Discovery Way University of Leeds Leeds LS2 3AA on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds LS2 9JT to Nexus Discovery Way University of Leeds Leeds on 2022-03-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED PROFESSOR LISA ORIEL ROBERTS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED PROFESSOR STEPHEN KEITH SCOTT

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BROWNRIDGE

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/11/1418 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/12/115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED PROFESSOR DAVID CROSSLAND HOGG

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED PROFESSOR DAVID CROSSLAND HOGG

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR ANDREW JOHN MICHAEL DULEY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MS KATHY BROWNRIDGE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAUL

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/11/1012 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR APPOINTED PROFESSOR ANDREW STUART THOMPSON

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FINANCIAL SERVICES 11-84 EC STONER BUILDING UNIVERSITY OF LEEDS LEEDS WEST YORKSHIRE LS29JT

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN AIDAN MCCAUL / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/0913 November 2009 ADOPT ARTICLES 05/11/2009

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR BRIAN AIDAN MCCAUL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: FINANCE OFFICE UNIVERSITY OF LEEDS LEEDS LS2 9JT

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED PINCO 1849 LIMITED CERTIFICATE ISSUED ON 10/01/03

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

06/11/026 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information