LEEDS BRONZE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Second filing of the annual return made up to 2010-01-12 |
23/06/2523 June 2025 | Statement of capital on 2025-06-23 |
09/06/259 June 2025 | Appointment of Mr David Thomas Hodgetts as a director on 2025-06-09 |
02/06/252 June 2025 | Satisfaction of charge 034910430007 in full |
02/06/252 June 2025 | Satisfaction of charge 034910430006 in full |
02/06/252 June 2025 | Satisfaction of charge 4 in full |
02/06/252 June 2025 | Satisfaction of charge 5 in full |
30/05/2530 May 2025 | Resolutions |
30/05/2530 May 2025 | Memorandum and Articles of Association |
27/05/2527 May 2025 | Termination of appointment of Michael Joseph Saunders as a director on 2025-05-21 |
27/05/2527 May 2025 | Notification of Ensco 1531 Limited as a person with significant control on 2025-05-21 |
27/05/2527 May 2025 | Termination of appointment of Iain Geoffrey Clarkson as a director on 2025-05-21 |
27/05/2527 May 2025 | Cessation of Calder Group Limited as a person with significant control on 2025-05-21 |
23/05/2523 May 2025 | Second filing of the annual return made up to 2014-01-12 |
23/05/2523 May 2025 | Second filing of the annual return made up to 2011-01-12 |
23/05/2523 May 2025 | Second filing of the annual return made up to 2012-01-12 |
23/05/2523 May 2025 | Second filing of the annual return made up to 2013-01-12 |
23/05/2523 May 2025 | Second filing of the annual return made up to 2015-01-12 |
23/05/2523 May 2025 | Second filing of the annual return made up to 2016-01-12 |
22/05/2522 May 2025 | Registration of charge 034910430008, created on 2025-05-21 |
06/05/256 May 2025 | Second filing of Confirmation Statement dated 2017-01-12 |
29/04/2529 April 2025 | |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Statement of capital on 2025-04-29 |
29/04/2529 April 2025 | |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
02/12/242 December 2024 | Termination of appointment of David James Thompson Trueman as a director on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of David James Thompson Trueman as a secretary on 2024-12-02 |
07/11/247 November 2024 | Accounts for a small company made up to 2024-05-31 |
04/07/244 July 2024 | Registered office address changed from 14 Westland Square Dewsbury Road Leeds West Yorkshire LS11 5UB to Unit 2B Silver Royd Business Park Silver Royd Hill Leeds United Kingdom LS12 4QQ on 2024-07-04 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
22/11/2322 November 2023 | Full accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Appointment of Mr Michael Joseph Saunders as a director on 2023-10-23 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
05/01/235 January 2023 | Full accounts made up to 2022-05-31 |
12/05/2212 May 2022 | Full accounts made up to 2021-05-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
17/01/1717 January 2017 | Confirmation statement made on 2017-01-12 with updates |
14/01/1614 January 2016 | Annual return made up to 2016-01-12 with full list of shareholders |
02/02/152 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
02/02/152 February 2015 | Annual return made up to 2015-01-12 with full list of shareholders |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR GREGORY MARK ANDREWS |
16/01/1516 January 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
30/01/1430 January 2014 | Annual return made up to 2014-01-12 with full list of shareholders |
30/01/1430 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
12/11/1312 November 2013 | FULL ACCOUNTS MADE UP TO 31/05/13 |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR DUNCAN GORNALL |
21/01/1321 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual return made up to 2013-01-12 with full list of shareholders |
09/11/129 November 2012 | FULL ACCOUNTS MADE UP TO 31/05/12 |
28/08/1228 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
20/08/1220 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/08/1220 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
20/08/1220 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/08/1214 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/08/129 August 2012 | STATEMENT OF COMPANY'S OBJECTS |
09/08/129 August 2012 | ALTER ARTICLES 02/08/2012 |
09/08/129 August 2012 | ARTICLES OF ASSOCIATION |
03/04/123 April 2012 | FULL ACCOUNTS MADE UP TO 31/05/11 |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAN ELEY |
23/02/1223 February 2012 | Annual return made up to 2012-01-12 with full list of shareholders |
23/02/1223 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
22/09/1122 September 2011 | DIRECTOR APPOINTED MR SEAN RICHARD ELEY |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER |
02/02/112 February 2011 | FULL ACCOUNTS MADE UP TO 31/05/10 |
01/02/111 February 2011 | Annual return made up to 2011-01-12 with full list of shareholders |
01/02/111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
15/02/1015 February 2010 | FULL ACCOUNTS MADE UP TO 31/05/09 |
22/01/1022 January 2010 | Annual return made up to 2010-01-12 with full list of shareholders |
22/01/1022 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WATSON / 12/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WALKER / 12/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 12/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 12/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BINNIE / 12/01/2010 |
13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WATSON / 12/01/2010 |
13/01/0913 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | FULL ACCOUNTS MADE UP TO 31/05/08 |
04/02/084 February 2008 | FULL ACCOUNTS MADE UP TO 31/05/07 |
14/01/0814 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | LOAN/BANK AGRMNT 17/08/07 |
03/09/073 September 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
28/03/0628 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/03/0620 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
16/03/0616 March 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
16/03/0616 March 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
16/03/0616 March 2006 | RE:STAT DEC 08/03/06 |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | FULL ACCOUNTS MADE UP TO 31/05/04 |
30/03/0530 March 2005 | AMNDMNT&RESTATEMNT DEED 18/03/05 |
23/03/0523 March 2005 | DELIVERY EXT'D 3 MTH 31/05/04 |
07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
29/01/0529 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
04/09/044 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/041 September 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
02/04/042 April 2004 | DELIVERY EXT'D 3 MTH 31/05/03 |
26/03/0426 March 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
28/11/0328 November 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
04/07/034 July 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
20/01/0320 January 2003 | DELIVERY EXT'D 3 MTH 31/05/02 |
16/01/0316 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
07/11/027 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
02/07/022 July 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | DELIVERY EXT'D 3 MTH 31/05/01 |
04/07/014 July 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
25/04/0125 April 2001 | LOCATION OF REGISTER OF MEMBERS |
29/01/0129 January 2001 | DELIVERY EXT'D 3 MTH 31/05/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
08/02/998 February 1999 | RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS |
21/12/9821 December 1998 | DIRECTOR RESIGNED |
07/10/987 October 1998 | SECRETARY RESIGNED |
17/09/9817 September 1998 | NEW DIRECTOR APPOINTED |
17/09/9817 September 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/9814 July 1998 | SECRETARY RESIGNED |
14/07/9814 July 1998 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 200 ALDERSGATE STREET LONDON EC1A 4JJ |
14/07/9814 July 1998 | NEW SECRETARY APPOINTED |
14/05/9814 May 1998 | NEW DIRECTOR APPOINTED |
20/04/9820 April 1998 | NEW DIRECTOR APPOINTED |
14/04/9814 April 1998 | � NC 100/5000100 31/03/98 |
14/04/9814 April 1998 | NC INC ALREADY ADJUSTED 31/03/98 |
14/04/9814 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/9814 April 1998 | AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/98 |
01/04/981 April 1998 | COMPANY NAME CHANGED SABREMARSH LIMITED CERTIFICATE ISSUED ON 01/04/98 |
23/03/9823 March 1998 | NEW DIRECTOR APPOINTED |
18/03/9818 March 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99 |
18/03/9818 March 1998 | DIRECTOR RESIGNED |
18/03/9818 March 1998 | DIRECTOR RESIGNED |
12/01/9812 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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