LEEDS WELDING COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 00388598 |
Category | Private Limited Company |
Incorporated | 06 Jul 1944 |
Age | 79 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LEEDS WELDING COMPANY LIMITED(THE) is an active private limited company with number 00388598. It was incorporated 79 years, 10 months, 10 days ago, on 06 July 1944. The company address is Westland Square Westland Square, Leeds, LS11 5SS.
Company Fillings
Accounts with accounts type full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mr Timothy Paul Archer
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mr Geoff Scott Almond
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Timothy Paul Archer
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Graham Eaglen
Change date: 2022-12-01
Documents
Accounts with accounts type full
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 10 Jun 2021
Category: Address
Type: AD02
Old address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
New address: Leeds Welding Company Ltd Westland Square Dewsbury Road Leeds LS11 5SS
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change person secretary company with change date
Date: 14 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Paul Archer
Change date: 2020-12-01
Documents
Accounts with accounts type full
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type full
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type full
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 003885980010
Charge creation date: 2017-02-01
Documents
Capital name of class of shares
Date: 20 Jan 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jan 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2017
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Verity
Appointment date: 2017-01-03
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 22 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Jan 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Move registers to sail company with new address
Date: 22 Sep 2015
Category: Address
Type: AD03
New address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Accounts with accounts type full
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 15 May 2015
Category: Address
Type: AD03
New address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Change sail address company with new address
Date: 15 May 2015
Category: Address
Type: AD02
New address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Capital variation of rights attached to shares
Date: 15 May 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-21
Capital : 1,170.00 GBP
Documents
Resolution
Date: 29 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sharpe
Termination date: 2015-01-31
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Lee Richard Noyland
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type full
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Addison
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type medium
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoff Scott Almond
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type medium
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type medium
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital name of class of shares
Date: 24 Mar 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Richard Graham Eaglen
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Sharpe
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Thomas Addison
Change date: 2010-08-14
Documents
Capital name of class of shares
Date: 16 Sep 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type medium
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin archer
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter sharpe / 01/05/2009
Documents
Accounts with accounts type medium
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type medium
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type medium
Date: 14 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type medium
Date: 27 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Resolution
Date: 08 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARTIFICIAL INTELLIGENCE SYSTEMS LTD
96 HAZEL AVENUE,PRESCOT,L35 2UZ
Number: | 09769472 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPSTONE CONSULTANCY (LONDON) LIMITED
142 CROMWELL ROAD,LONDON,SW7 4ET
Number: | 08912719 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BLOOMFIELD ROAD,BELFAST,BT5 5LS
Number: | NI602683 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11674617 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOOLITTLE YARD,AMPTHILL,MK45 2NW
Number: | 09158514 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CARLTON HILL,NOTTINGHAM,NG4 1EE
Number: | 06563994 |
Status: | ACTIVE |
Category: | Private Limited Company |