UNIVERSITY OF LEEDS FARMS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER GAIR / 03/05/2016

View Document

20/04/1620 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER GAIR / 30/11/2015

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/09/146 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/146 September 2014 ADOPT ARTICLES 19/08/2014

View Document

25/04/1425 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN MARGARET MILLER / 06/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER GAIR / 06/04/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FINANCIAL SERVICES 11-84 EC STONER BUILDING UNIVERSITY OF LEEDS LEEDS WEST YORKSHIRE LS2 9JT

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: COMPANY SECRETARY FINANCE OFFICE THE UNIVERSITY OF LEEDS LEEDS LS2 9JT

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 AUDITOR'S RESIGNATION

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: THE OFFICE OF THE DIR OF FINANCE UNIVERSITY OF LEEDS LEEDS LS2 9JT

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/94

View Document

03/05/943 May 1994 COMPANY NAME CHANGED SIMCO 627 LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

06/04/946 April 1994 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