SPACE2 LEEDS
Status | ACTIVE |
Company No. | 04930452 |
Category | |
Incorporated | 13 Oct 2003 |
Age | 20 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SPACE2 LEEDS is an active with number 04930452. It was incorporated 20 years, 7 months, 13 days ago, on 13 October 2003. The company address is The Old Fire Station Gipton Approach The Old Fire Station Gipton Approach, Leeds, LS9 6NL, West Yorkshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Paul Kaiserman
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Termination secretary company with name termination date
Date: 17 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Fuller
Termination date: 2023-07-06
Documents
Appoint person secretary company with name date
Date: 17 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Jane Tolkin
Appointment date: 2023-07-06
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: David Prosho
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 23 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Shahzad
Appointment date: 2019-11-23
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-30
Officer name: Susan Margaret Cassidy
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
Old address: Leeds Media Centre 21 Savile Mount Leeds Yorkshire LS7 3HZ
New address: PO Box LS9 6NL the Old Fire Station Gipton Approach Gipton Approach Leeds West Yorkshire LS9 6NL
Documents
Termination director company with name termination date
Date: 18 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Graham
Termination date: 2017-03-16
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Graham
Appointment date: 2017-01-31
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-14
Officer name: Ms Susan Margaret Cassidy
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-07
Officer name: Mrs Catherine Anne Walker
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katy Joanne Brown
Termination date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Jane Hill
Appointment date: 2016-01-20
Documents
Annual return company with made up date no member list
Date: 29 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 24 Nov 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Appoint person director company with name date
Date: 16 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Zanzoterra
Appointment date: 2014-09-30
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Margaret Moyles
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-22
Officer name: Andrew David Grinnell
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kaiserman
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Prosho
Documents
Annual return company with made up date no member list
Date: 07 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Irving
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Norton
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katy Joanne Brown
Change date: 2012-10-15
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Derrick
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aqila Choudhry
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aqila Choudhry
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Margaret Cassidy
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 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: 22 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Comerford Boyes
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Grinnell
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Fletcher
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Jennifer Irving
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Edwards
Documents
Annual return company with made up date no member list
Date: 19 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 17 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Katy Joanne Mee
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Louise Comerford Boyes
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aqila Choudhry
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Moyles
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Fletcher
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Andrew Derrick
Change date: 2009-10-13
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-13
Officer name: Ms Dawn Fuller
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dawn lewis
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed louise comerford boyes
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/10/08
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan moore
Documents
Accounts with accounts type partial exemption
Date: 15 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian witham
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed aqila choudhry
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed peter john fletcher
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/07
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: bracken edge primary school newton road leeds west yorkshire LS7 4HE
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/06
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed space @ bracken edge\certificate issued on 25/10/06
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/05
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 VICTORIA PARK RTM COMPANY LIMITED
27-29 CASTLE STREET,DOVER,CT16 1PT
Number: | 07538205 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 HIGH STREET,HARROW,HA3 7AF
Number: | 06929484 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HANWORTH ROAD,MIDDX,TW13 5AY
Number: | 06384317 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS BUSINESS PARK,PRESTON,PR2 5BQ
Number: | 00432327 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BANK STREET,LIVINGSTON,EH53 0AU
Number: | SC310955 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
413-415 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9QT
Number: | 11309967 |
Status: | ACTIVE |
Category: | Private Limited Company |