LEEDS TAVERNS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Change of details for Mr Rikki Danny Firth as a person with significant control on 2025-02-27

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024

View Document

03/05/243 May 2024 Director's details changed for Mrs Helen Louise Firth on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Rikki Danny Firth as a person with significant control on 2024-04-28

View Document

02/05/242 May 2024 Change of details for Mrs Helen Louise Firth as a person with significant control on 2024-04-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

05/12/235 December 2023 Director's details changed for Mrs Helen Louise Firth on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Mr Rick Firth as a person with significant control on 2023-10-31

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Registered office address changed from Farrar Smith Ltd 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE England to Unit 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-11-29

View Document

31/10/2231 October 2022 Notification of Helen Louise Firth as a person with significant control on 2022-07-26

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Notification of Rick Firth as a person with significant control on 2022-07-26

View Document

31/10/2231 October 2022 Cessation of Bluepig Holdings Limited as a person with significant control on 2022-07-26

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM PO BOX 44 INNFRASTRUCTURE LTD PO BOX 44 HUDDERSFIELD WEST YORKSHIRE HD7 5WZ ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 7 WORTLEY MOOR ROAD LEEDS WEST YORKSHIRE LS12 4JF ENGLAND

View Document

15/01/2015 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 101

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEPIG HOLDINGS LIMITED

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR SCOTT WESTLAKE

View Document

18/03/1618 March 2016 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