CREODE LIMITED

12 South Parade, Leeds, LS1 5QS
StatusACTIVE
Company No.07230321
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

CREODE LIMITED is an active private limited company with number 07230321. It was incorporated 14 years, 1 month, 10 days ago, on 21 April 2010. The company address is 12 South Parade, Leeds, LS1 5QS.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Larner Caleb

Termination date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072303210003

Charge creation date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Philip Andrew Crampton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Glenn Patterson

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072303210002

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr David Larner Caleb

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Rees

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Glenn Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Crampton

Appointment date: 2019-09-30

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-01

Psc name: Open Path Agency Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Guy John Weston

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Andrew James Park

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mr Andrew James Park

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-27

Psc name: Simon John Muddell

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Muddell

Termination date: 2017-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072303210001

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-31

Charge number: 072303210002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072303210001

Charge creation date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Muddell

Appointment date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Andrew James Park

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Luke Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thorne

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: James Oliver Hannaford

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy John Weston

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Park

Appointment date: 2016-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Mr Richard Thorne

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-21

Officer name: Mr Luke Harrison

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr James Oliver Hannaford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Old address: 9 Somers Street Leeds West Yorkshire LS1 2RG

Change date: 2014-09-05

New address: 12 South Parade Leeds LS1 5QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thorne

Documents

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Luke Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom

Change date: 2010-11-17

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APA CONSULTANCY ( UK ) LTD

8 HUXTABLE RISE,WORCESTERSHIRE, WORCESTER,WR4 0NX

Number:10885019
Status:ACTIVE
Category:Private Limited Company

BETWEEN BUSINESS LTD

3RD,LONDON,W1S 1YH

Number:08547516
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE LEGAL SOLUTIONS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:07703806
Status:ACTIVE
Category:Private Limited Company

FUTURE CITIES LIMITED

21 CARYSFORT ROAD,,N16 9AA

Number:03436137
Status:ACTIVE
Category:Private Limited Company

INCIA HOLDINGS LTD

1ST FLOOR, BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ

Number:09976662
Status:ACTIVE
Category:Private Limited Company

MYLES & DYLAN LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:08515676
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