SHEPHERD HOUSE DEERNESS LTD

85 Moor Lane 85 Moor Lane, Leeds, LS25 6DZ, England
StatusACTIVE
Company No.01261445
CategoryPrivate Limited Company
Incorporated03 Jun 1976
Age48 years, 12 days
JurisdictionEngland Wales

SUMMARY

SHEPHERD HOUSE DEERNESS LTD is an active private limited company with number 01261445. It was incorporated 48 years, 12 days ago, on 03 June 1976. The company address is 85 Moor Lane 85 Moor Lane, Leeds, LS25 6DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Alan Shaw

Notification date: 2023-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Bell

Termination date: 2023-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Keith Alan Shaw

Appointment date: 2023-04-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Address

Type: AD01

New address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ

Change date: 2019-11-17

Old address: 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

New address: 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF

Old address: Shepherd House Deerness View East Hedleyhope County Durham DL13 4PU

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ms Gillian Bell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Jane Leighton

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Annual return company with made up date

Date: 15 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: Suite 6896 483 Green Lanes London N13 4BS United Kingdom

New address: Shepherd House Deerness View East Hedleyhope County Durham DL13 4PU

Change date: 2014-08-19

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed basic american catering foods LIMITED\certificate issued on 13/08/14

Documents

View document PDF

Change of name notice

Date: 13 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Old address: C/O Walker Incorporations Partnership 131 Great Titchfield Street London W1W 5BB England

Change date: 2012-11-16

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Walker

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Jane Leighton

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Cripps

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: 6 Hampton Court Crescent East Molesey Surrey KT8 9BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven leggett

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: 52 queens road weybridge surrey KT13 0AN

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/96 to 31/03/97

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/08/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF


Some Companies

AMPLIFORTH LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:02604651
Status:ACTIVE
Category:Private Limited Company

BR&ME LIMITED

4TH FLOOR, 20,LONDON,WC2E 9BT

Number:06233081
Status:ACTIVE
Category:Private Limited Company

EGO XCENTRIC LTD

FRON FARM, LLANFYNYDD,FLINTSHIRE,LL11 5HW

Number:05752429
Status:ACTIVE
Category:Private Limited Company

KUSH LOGISTICS LTD

33 SOMERFORD CLOSE,PINNER,HA5 2LS

Number:11278190
Status:ACTIVE
Category:Private Limited Company

LEADFUL TECHNOLOGIES LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11892431
Status:ACTIVE
Category:Private Limited Company

SARU IMAGE LIMITED

3 HAREFIELD ROAD,NUNEATON,CV11 4HA

Number:10678810
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