LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY
Status | ACTIVE |
Company No. | 00014183 |
Category | |
Incorporated | 12 Jun 1880 |
Age | 143 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY is an active with number 00014183. It was incorporated 143 years, 10 months, 13 days ago, on 12 June 1880. The company address is Devere House Vicar Lane Devere House Vicar Lane, Bradford, BD1 5AH, West Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: Carlton Tower 34 st. Pauls Street Leeds West Yorkshire LS1 2QB England
Change date: 2017-12-06
New address: Devere House Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: 2nd Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
Change date: 2017-05-16
New address: Carlton Tower 34 st. Pauls Street Leeds West Yorkshire LS1 2QB
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 06 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Barry Williams
Change date: 2016-04-01
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Colin Andrew Lindsay
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Martyn John Kendrick
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Nigel Richard John Foster
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type full
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name termination date
Date: 12 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-04
Officer name: Pinsent Masons Secretarial Limited
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Willis
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Watts
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Wakefield
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Riordan
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parkin
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mclean
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Holmes
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Flanagan
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Everard
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Davies
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cooper
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Burnett
Documents
Annual return company with made up date no member list
Date: 02 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Cruddas
Documents
Resolution
Date: 18 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
Change date: 2014-01-07
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bridget Lee Davies
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn John Kendrick
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ed James Everard
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Philip Cooper
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Morton
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Messenger Riordan
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Cantor
Documents
Accounts with accounts type full
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Keith Ivor Wakefield
Documents
Annual return company with made up date no member list
Date: 07 Jun 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Annual return company with made up date no member list
Date: 08 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type full
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Lumby
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gilman
Documents
Annual return company with made up date no member list
Date: 02 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Williamson
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Cruddas
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Riordan
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Wakefield
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Parkin
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Parkin
Documents
Resolution
Date: 06 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Gilman
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Dunn
Documents
Annual return company with made up date no member list
Date: 20 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Williams
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Anderson
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Holmes
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan Dunn
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Neil Martin Mclean
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Anthony Flanagan
Change date: 2010-09-24
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephens
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Carter
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Ivor Wakefield
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Messenger Riordan
Documents
Accounts with made up date
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Annual return company with made up date no member list
Date: 03 Jun 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Richard Andrew Williams
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary James Williamson
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Jane Burnett
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Ian Barry Williams
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Owen Thomas Morton
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Professor Brian Cantor
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Mclean
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Andrew Lindsay
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Mr Gary Lumby
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Richard Anthony Flanagan
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edmund John Seward Anderson
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Paul James Stephens
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Alan Watts
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Councillor Andrew Carter
Change date: 2010-04-29
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Richard John Foster
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Graham Willis
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Allison
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Allison
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Brian Cantor
Documents
Some Companies
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10621565 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 GANDER GREEN LANE,SUTTON,SM1 2EZ
Number: | 07585576 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ELECTRIC PARADE,ILFORD,IG3 8BY
Number: | 11713873 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 08010675 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 KINGFISHER DRIVE,CHATHAM,ME5 7NZ
Number: | 11959821 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NEWSHAM ROAD,WOKING,GU21 3LA
Number: | 08264338 |
Status: | ACTIVE |
Category: | Private Limited Company |