EMPIRIC (LEEDS ALGERNON) LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

22/12/2322 December 2023 Change of details for Empiric Investments (Two) Limited as a person with significant control on 2021-08-19

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

15/11/2215 November 2022 Appointment of Mr Donald Aaron Grant as a director on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Mark Andrew Pain as a director on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Lynne Fennah as a director on 2022-10-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/08/2118 August 2021 Registered office address changed from , 6th Floor Swan House 17-19 Stratford Place, London, W1C 1BQ, England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 2021-08-18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HADAWAY

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MS LYNNE FENNAH

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIM CAPITAL LIMITED / 26/01/2017

View Document

09/01/179 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 6-8 JAMES STREET LONDON W1U 1ED

View Document

22/11/1622 November 2016 Registered office address changed from , 6-8 James Street, London, W1U 1ED to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 2016-11-22

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093476750002

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IOMA FUND AND INVESTMENT MANAGEMENT LIMITED / 04/08/2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS HADAWAY / 02/05/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAURENCE ATTLEE / 02/05/2015

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/05/1520 May 2015 ARTICLES OF ASSOCIATION

View Document

20/05/1520 May 2015 ALTER ARTICLES 29/04/2015

View Document

16/05/1516 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093476750001

View Document

14/05/1514 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 3

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HADAWAY

View Document

20/01/1520 January 2015 CORPORATE SECRETARY APPOINTED IOMA FUND AND INVESTMENT MANAGEMENT LIMITED

View Document

20/01/1520 January 2015 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED EMPIRIC (LEEDS ALGENON) LIMITED CERTIFICATE ISSUED ON 12/12/14

View Document

09/12/149 December 2014 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