ATOM CONSULTANTS (LEEDS) LTD

Company Documents

DateDescription
11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY JANE LUPTON / 01/06/2016

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED LUPTON DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

30/09/1530 September 2015 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE GRAISELOUND FIELDS ROAD HAXEY DONCASTER SOUTH YORKSHIRE DN9 2NA ENGLAND

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUPTON / 01/10/2009

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/09/108 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0928 April 2009 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 48 CHAPELTOWN PUDSEY LS28 7RZ

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 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