DAVID H MYERS (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Registration of charge 033226470001, created on 2024-02-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 300 st. Marys Road Garston Liverpool L19 0NQ on 2024-01-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR BENJAMIN ELLIS MYERS

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

06/11/206 November 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MATTHEW BRIGG

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID HARVEY MYERS / 11/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY MYERS / 11/09/2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY MYERS / 01/02/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HARVEY MYERS / 01/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE ROSS / 01/02/2010

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS; AMEND

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/02/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 5TH FLOOR MARTINS BUILDING 4 WATER STREET LIVERPOOL L2 3SX

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information