PARKSIDE GARAGE (LEEDS) LTD

Unit 4a Ashbrooke Park Unit 4a Ashbrooke Park, Leeds, LS11 5SS, West Yorkshire
StatusACTIVE
Company No.07273146
CategoryPrivate Limited Company
Incorporated03 Jun 2010
Age13 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

PARKSIDE GARAGE (LEEDS) LTD is an active private limited company with number 07273146. It was incorporated 13 years, 11 months, 28 days ago, on 03 June 2010. The company address is Unit 4a Ashbrooke Park Unit 4a Ashbrooke Park, Leeds, LS11 5SS, West Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Mark Idle

Change date: 2022-06-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-04

Psc name: Angela Jayne Idle

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Jayne Idle

Change date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Mark Idle

Change date: 2022-06-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Jayne Idle

Change date: 2022-06-04

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Apr 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Apr 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Feb 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jayne Idle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Adams

Documents

View document PDF

Incorporation company

Date: 03 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION ON GILBERT'S SYNDROME

29 WILBURY HILLS ROAD,LETCHWORTH GARDEN CITY,SG6 4JU

Number:04855893
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRIDGE HOLDINGS LTD

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09442057
Status:ACTIVE
Category:Private Limited Company

BRIGGS & BRIGGS LLP

5 BEDFORD PLACE,BRIGHTON,BN1 2PT

Number:OC418357
Status:ACTIVE
Category:Limited Liability Partnership

GRANT GILMOUR LIMITED

GRENVILLE, 47 THE CROFTS,CUMBRIA,CA27 0BH

Number:06241596
Status:ACTIVE
Category:Private Limited Company

PREMISES MAINTENANCE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11809181
Status:ACTIVE
Category:Private Limited Company

TAMROAD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11550074
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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