FIRST INTUITION LEEDS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Stuart Samuel Brown as a director on 2025-09-22

View Document

19/09/2519 September 2025 NewCurrent accounting period extended from 2025-02-28 to 2025-12-31

View Document

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

View Document

02/05/252 May 2025 Director's details changed for Mr Stuart Samuel Brown on 2018-02-06

View Document

02/04/252 April 2025 Registration of charge 098659910001, created on 2025-03-28

View Document

14/03/2514 March 2025 Resolutions

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Cessation of Gareth John Training Limited as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Mr Martin Charles Taylor as a director on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Gabriel Simon Behr as a director on 2025-02-28

View Document

07/03/257 March 2025 Notification of First Intuition Limited as a person with significant control on 2025-02-28

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1 AIRE STREET LEEDS LS1 4PR ENGLAND

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

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

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

05/07/165 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS LUCY SARAH PARR

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 35 HILLS ROAD CAMBRIDGE CB2 1NT UNITED KINGDOM

View Document

10/03/1610 March 2016 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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