HENRY ISAACS & SONS LIMITED

Caroline House Caroline House, Leeds, LS7 1EF, United Kingdom
StatusDISSOLVED
Company No.00182225
CategoryPrivate Limited Company
Incorporated01 Jun 1922
Age102 years, 19 days
JurisdictionEngland Wales
Dissolution10 Dec 2013
Years10 years, 6 months, 10 days

SUMMARY

HENRY ISAACS & SONS LIMITED is an dissolved private limited company with number 00182225. It was incorporated 102 years, 19 days ago, on 01 June 1922 and it was dissolved 10 years, 6 months, 10 days ago, on 10 December 2013. The company address is Caroline House Caroline House, Leeds, LS7 1EF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: Chateau House 12 Sheepscar Street South Leeds LS7 1EF

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Gerald Winburn

Change date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 31/08/98

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1995

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/93; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 13/07/93 from: caroline house 38 the calls leeds west yorkshire LS2 7EW

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1993

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1991

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 18 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/91; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/10/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1989

Action Date: 29 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-29

Documents

View document PDF

Legacy

Date: 17 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/12/87; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/08 to 28/02

Documents

View document PDF

Legacy

Date: 13 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 19/06/87 from: chateau house 12 sheepscar street south leeds LS7 1EF

Documents

View document PDF

Memorandum articles

Date: 13 May 1987

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 1987

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 May 1987

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1987

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ATLAS PROPERTY MAINTENANCE LIMITED

10 ASHFIELD ROAD,LIVERPOOL,L17 0BZ

Number:10591349
Status:ACTIVE
Category:Private Limited Company

BATCHELORS OF RIPON LIMITED

CAMPHILL CLOSE,RIPON,HG4 1TT

Number:02200090
Status:ACTIVE
Category:Private Limited Company

C.A. COOPER CORPORATION LIMITED

27 MAIN STREET,NORTHUMBERLAND,NE68 7RE

Number:01535314
Status:ACTIVE
Category:Private Limited Company

GSE BV LTD

45 TINKLER SIDE,BASILDON,SS14 1LE

Number:07173631
Status:ACTIVE
Category:Private Limited Company

HEATFLOW SERVICES LIMITED

WESTCLIFF HOUSE,BROMLEY,BR2 9QY

Number:06605719
Status:ACTIVE
Category:Private Limited Company

JOHN CHRISTIE CONSULTANCY LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:04367427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source