HARPO'S PIZZA LIMITED

Devonshire House Devonshire House, Leeds, LS8 1AY, England
StatusACTIVE
Company No.02728887
CategoryPrivate Limited Company
Incorporated06 Jul 1992
Age31 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

HARPO'S PIZZA LIMITED is an active private limited company with number 02728887. It was incorporated 31 years, 10 months, 30 days ago, on 06 July 1992. The company address is Devonshire House Devonshire House, Leeds, LS8 1AY, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-31

Officer name: Mr William David Smith

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-31

Psc name: William David Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Katherine Sadler

Termination date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Robert William Sadler

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Sandra Katherine Sadler

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-31

Psc name: Sandra Katherine Sadler

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Sadler

Cessation date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU

New address: Devonshire House Devonshire Avenue Leeds LS8 1AY

Change date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Katherine Sadler

Change date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Sadler

Change date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Old address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF

Change date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date

Date: 20 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-08

Old address: Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2002

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/95; full list of members

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

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Address

Type: 287

Description: Registered office changed on 04/05/94 from: 1 gateland drive shadwell leeds LS17 8HU

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/93; full list of members

Documents

View document PDF

Resolution

Date: 18 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Memorandum articles

Date: 28 Aug 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 28/08/92 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossahead LIMITED\certificate issued on 12/08/92

Documents

View document PDF

Incorporation company

Date: 06 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGLA SANGLAP LIMITED

124 WHITECHAPEL ROAD,LONDON,E1 1JE

Number:10641860
Status:ACTIVE
Category:Private Limited Company

CLASS INTERNATIONAL CONSULTANCY LTD

BAY TREE COTTAGE LANGFORD ROAD,BRISTOL,BS40 5HU

Number:08027655
Status:ACTIVE
Category:Private Limited Company

GATE HOUSE PROPERTIES LTD

1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:11943026
Status:ACTIVE
Category:Private Limited Company

HUBSHARE LTD

15 HILTOM ROAD,RINGWOOD,BH24 1PW

Number:10979716
Status:ACTIVE
Category:Private Limited Company

P.A. NICHOLAS INVESTMENTS LIMITED

PADDOCK HILL HOUSE SACOMBE GREEN,WARE,SG12 0JH

Number:01961682
Status:ACTIVE
Category:Private Limited Company

PEMBROKE CASTLE SHOP LIMITED

PEMBROKE CASTLE,,SA71 4LA

Number:04911799
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