LEEDS TRANSFORMER CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/05/253 May 2025 Change of details for Mr Nigel Philip Wilkes as a person with significant control on 2024-05-01

View Document

03/05/253 May 2025 Notification of Lynn Wilkes as a person with significant control on 2024-05-01

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM LEEDS TRANSFORMER CO LTD LARCHFIELD ROAD LEEDS WEST YORKSHIRE LS10 1QP

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 CESSATION OF LYNN WILKES AS A PSC

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/2125 February 2021 ADOPT ARTICLES 20/12/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WILKES / 07/10/2020

View Document

07/10/207 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY MANN / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WILKES / 07/10/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WILKES / 20/09/2020

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN WILKES

View Document

22/09/2022 September 2020 SECRETARY APPOINTED MS EMILY MANN

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MRS LYNN WILKES

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM ANDERSON

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDERSON

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE STEELE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WILKES / 04/05/2018

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDERSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP WILKES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY STEELE / 03/03/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM BURLEY HOUSE BARTFIELDS 12 CLARENDON STREET LEEDS WEST YORKSHIRE LS2 9NF

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM LARCHFIELD ROAD GOODMAN STREET LEEDS LS10 1QP

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 07/02/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/10/953 October 1995 ALTER MEM AND ARTS 14/09/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/02/9213 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/02/8920 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/07/8814 July 1988 NC INC ALREADY ADJUSTED

View Document

18/05/8818 May 1988 200 @ £1 10/06/87

View Document

18/05/8818 May 1988 WD 13/04/88 AD 10/06/87--------- £ SI 200@1=200 £ IC 100/300

View Document

23/03/8823 March 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/02/8713 February 1987 RETURN MADE UP TO 07/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/07/6420 July 1964 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