-
ART CENTRE (LEEDS) LTD - 20-22 Bridge Road Bridge End, Leeds, LS1 4DJ, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07448492
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20-22 Bridge Road Bridge End
- Leeds
- LS1 4DJ
- England 20-22 Bridge Road Bridge End, Leeds, LS1 4DJ, England UK
Management
- Geschäftsführung
- MURRAY, Richard Martin
- OLIVER, Colin William
- Prokuristen
- STRIDE, Fraser William Nelson
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.11.2010
- Alter der Firma 2010-11-23 13 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Richard Martin Murray
- Mr Colin William Oliver
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-11-23
- Jahresmeldung
- Fälligkeit: 2021-12-07
- Letzte Einreichung: 2020-11-23
-
ART CENTRE (LEEDS) LTD Firmenbeschreibung
- ART CENTRE (LEEDS) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07448492. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.11.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.11.2012.Die Firma kann schriftlich über 20-22 Bridge Road Bridge End erreicht werden.
Jetzt sichern ART CENTRE (LEEDS) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Art Centre (Leeds) Ltd - 20-22 Bridge Road Bridge End, Leeds, LS1 4DJ, England, Grossbritannien
- 2010-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ART CENTRE (LEEDS) LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-09-29) - AP01
-
confirmation-statement-with-updates (2021-01-04) - CS01
-
change-account-reference-date-company-previous-extended (2021-08-16) - AA01
-
appoint-person-secretary-company-with-name-date (2021-09-29) - AP03
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-25) - AA
-
termination-director-company-with-name-termination-date (2020-01-12) - TM01
-
cessation-of-a-person-with-significant-control (2020-01-12) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-07) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
gazette-filings-brought-up-to-date (2018-10-31) - DISS40
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-19) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-09-04) - AA
-
confirmation-statement-with-updates (2017-11-29) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-31) - AA
-
appoint-person-director-company-with-name-date (2015-07-13) - AP01
-
termination-director-company-with-name-termination-date (2015-07-13) - TM01
-
appoint-corporate-director-company-with-name-date (2015-02-12) - AP02
-
termination-secretary-company-with-name-termination-date (2015-02-12) - TM02
-
termination-director-company-with-name-termination-date (2015-02-12) - TM01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-26) - AD01
-
mortgage-satisfy-charge-full (2014-09-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2014-09-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
change-person-director-company-with-change-date (2013-01-29) - CH01
keyboard_arrow_right 2012
-
resolution (2012-01-09) - RESOLUTIONS
-
capital-allotment-shares (2012-01-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
appoint-person-secretary-company-with-name (2012-02-06) - AP03
keyboard_arrow_right 2011
-
legacy (2011-11-01) - MG02
-
legacy (2011-08-09) - MG01
-
appoint-person-director-company-with-name (2011-07-07) - AP01
-
appoint-person-director-company-with-name (2011-01-18) - AP01
-
legacy (2011-01-12) - MG01
-
termination-director-company-with-name (2011-01-11) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-23) - NEWINC