FIRST INTUITION LEEDS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Termination of appointment of Stuart Samuel Brown as a director on 2025-09-22 |
19/09/2519 September 2025 New | Current accounting period extended from 2025-02-28 to 2025-12-31 |
31/07/2531 July 2025 | Registered office address changed from 12 Wadsworth Court Cleckheaton BD19 3UN England to Aquis House 12 Greek St Leeds LS1 5RU on 2025-07-31 |
02/05/252 May 2025 | Director's details changed for Mr Stuart Samuel Brown on 2018-02-06 |
02/04/252 April 2025 | Registration of charge 098659910001, created on 2025-03-28 |
14/03/2514 March 2025 | Resolutions |
12/03/2512 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
11/03/2511 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Cessation of Gareth John Training Limited as a person with significant control on 2025-02-28 |
07/03/257 March 2025 | Appointment of Mr Martin Charles Taylor as a director on 2025-02-28 |
07/03/257 March 2025 | Appointment of Gabriel Simon Behr as a director on 2025-02-28 |
07/03/257 March 2025 | Notification of First Intuition Limited as a person with significant control on 2025-02-28 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
12/10/2412 October 2024 | Total exemption full accounts made up to 2024-06-30 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1 AIRE STREET LEEDS LS1 4PR ENGLAND |
04/04/184 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
05/07/165 July 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 100 |
04/07/164 July 2016 | DIRECTOR APPOINTED MRS LUCY SARAH PARR |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 35 HILLS ROAD CAMBRIDGE CB2 1NT UNITED KINGDOM |
10/03/1610 March 2016 | CURRSHO FROM 30/11/2016 TO 30/06/2016 |
10/11/1510 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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