LEEDS DIE CUTTING LIMITED

Unit D3 Wyther Lane Industrial Estate Unit D3 Wyther Lane Industrial Estate, Leeds, LS5 3BT, England
StatusACTIVE
Company No.06506309
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

LEEDS DIE CUTTING LIMITED is an active private limited company with number 06506309. It was incorporated 16 years, 3 months, 3 days ago, on 18 February 2008. The company address is Unit D3 Wyther Lane Industrial Estate Unit D3 Wyther Lane Industrial Estate, Leeds, LS5 3BT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Buttler

Change date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Buttler

Appointment date: 2023-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-20

Officer name: Mr Ian Paul Bradley

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Paul Bradley

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Paul Bradley

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

New address: Unit D3 Wyther Lane Industrial Estate Wyther Lane Leeds LS5 3BT

Change date: 2015-12-31

Old address: 43 Kent Road, Pudsey Leeds West Yorkshire LS28 9BB

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leeds die cutting and finishing services LIMITED\certificate issued on 04/12/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Yeomans

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Yeomans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Paul Bradley

Change date: 2010-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-18

Officer name: Ian Paul Bradley

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Julie Yeomans

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Paul Yeomans

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed julie patricia yeomans

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hands on die cutting LIMITED\certificate issued on 26/08/08

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & E TRADING FOREVER LTD

39 MAPLEWOOD GARDENS,BOLTON,BL1 3NR

Number:10602980
Status:ACTIVE
Category:Private Limited Company

BDW ACCOUNTANTS LIMITED

8 SEGENDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11189084
Status:ACTIVE
Category:Private Limited Company

BROTHERS & SISTER (UK) LTD

109 KEMPTON ROAD,LONDON,E6 2NF

Number:08804896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINNACLE SHEET METAL LIMITED

13B GATEWAY CRESCENT,CHADDERTON,OL9 9XB

Number:02868024
Status:ACTIVE
Category:Private Limited Company

SIGNATURE HOME IMPROVEMENTS LTD

UNIT 8 ESTUARY COURT,TEIGNMOUTH,TQ14 9FA

Number:10948841
Status:ACTIVE
Category:Private Limited Company

THE YARD MARKETERS LTD

UNIT 17 WALKER ROAD,NEWCASTLE UPON TYNE,NE6 2HL

Number:11852845
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