LEEDS PFI SPV2 MIDCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Termination of appointment of Jack Leonard Fowler as a secretary on 2025-01-01

View Document

05/02/255 February 2025 Appointment of Rosie Ann Heron as a secretary on 2025-01-01

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2024-09-30

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

25/01/2225 January 2022 Secretary's details changed for Mr Jack Leonard Fowler on 2022-01-11

View Document

25/01/2225 January 2022 Director's details changed for Dr Peter James Harding on 2022-01-11

View Document

04/01/224 January 2022 Change of details for Equitix Healthcare (Leeds) Holdings Limited as a person with significant control on 2018-11-26

View Document

31/12/2131 December 2021 Secretary's details changed for Mr Jack Leonard Fowler on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Equitix Healthcare (Leeds) Holdings Limited as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

21/10/2121 October 2021 Appointment of Dr Peter James Harding as a director on 2021-10-15

View Document

18/10/2118 October 2021 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON ENGLAND EC1A 4JQ ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

23/01/1923 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 7977300

View Document

22/01/1922 January 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116975710001

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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