LEEDS LABORATORIES LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/09/2018:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIT F1 COPLEY HILL TRADING ESTATE WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 1HE

View Document

12/10/1712 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1712 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1712 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/04/1728 April 2017 CURRSHO FROM 30/09/2017 TO 30/04/2017

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 10/09/15 NO CHANGES

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN NOONE / 01/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM LOWER GROUND FLOOR DYSON BUILDING BUSLINGTHORPE LANE LEEDS WEST YORKSHIRE LS7 2DG

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ALISON WHALLEY

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: KIRKSTALL LABORATORIES, VICARAGE TERRACE, KIRKSTALL, LEEDS. LA5 3HL

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/951 November 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 EXEMPTION FROM APPOINTING AUDITORS 20/11/92

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 15 CHATSWORTH TERRACE HARROGATE NORTH YORKSHIRE HG1 5HT

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 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