FADING FOOTPRINTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/07/2510 July 2025 Cessation of Daniel Relton as a person with significant control on 2025-06-30

View Document

10/07/2510 July 2025 Cessation of Helen Relton as a person with significant control on 2025-06-30

View Document

10/07/2510 July 2025 Notification of Orchard Lodgings Limited as a person with significant control on 2025-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Registered office address changed from 111 Greenhouse Beeston Road Leeds LS11 6AD England to Leeds City West Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-01-17

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Notification of Helen Relton as a person with significant control on 2021-05-01

View Document

17/06/2117 June 2021 Change of details for Mr Daniel Relton as a person with significant control on 2021-05-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN RELTON / 27/10/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RELTON / 27/10/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RELTON / 27/10/2016

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 111 GREENHOUSE BEESTON ROAD LEEDS LS11 6AD

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS HELEN RELTON

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: 16 WYNMORE CRESCENT BRAMHOPE LEEDS LS16 9DH ENGLAND

View Document

20/10/1520 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN RELTON / 25/02/2014

View Document

30/01/1530 January 2015 SAIL ADDRESS CHANGED FROM: 38 HILLFOOT CRESCENT PUDSEY WEST YORKSHIRE LS28 7QP UNITED KINGDOM

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RELTON / 25/02/2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 SAIL ADDRESS CREATED

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM BROOKLANDS COURT TUNSTALL ROAD LEEDS WEST YORKSHIRE LS11 5HL ENGLAND

View Document

23/04/1223 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RELTON / 27/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 38 HILLFOOT CRESCENT PUDSEY WEST YORKSHIRE LS28 7QP UNITED KINGDOM

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WF5 3ND

View Document

30/01/0830 January 2008 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