APPROVED WORKFORCE LIMITED
Status | ACTIVE |
Company No. | 07417580 |
Category | Private Limited Company |
Incorporated | 25 Oct 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
APPROVED WORKFORCE LIMITED is an active private limited company with number 07417580. It was incorporated 13 years, 7 months, 9 days ago, on 25 October 2010. The company address is Bank House Marshall Terrace Bank House Marshall Terrace, Leeds, LS15 8EA, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mr Simon Goddard
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mrs Joanne Goddard
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2023
Action Date: 30 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-30
Charge number: 074175800003
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-01
Psc name: Lilac House Investments Ltd
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-14
Officer name: Gerard Scott Lester
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-27
Charge number: 074175800002
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Gerard Scott Lester
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Cessation of a person with significant control
Date: 18 Dec 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Goddard
Cessation date: 2017-05-15
Documents
Cessation of a person with significant control
Date: 18 Dec 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Goddard
Cessation date: 2017-05-15
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-15
Psc name: Lilac House Investments Ltd
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Old address: 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
New address: Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA
Change date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-15
Capital : 150 GBP
Documents
Capital allotment shares
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-15
Capital : 150 GBP
Documents
Annual return company with made up date
Date: 24 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 17 Dec 2012
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2012-12-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 26 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-10-31
Documents
Capital allotment shares
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ALBION CONSTRUCTION (CHELTENHAM) LTD
WHITFIELD HOUSE,CHELTENHAM,GL50 1QZ
Number: | 03762352 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CAPRINGTON COMMUNITY GOLF CLUB
C/C CAPRINGTON GOLF CLUB HOUSE AYR ROAD,KILMARNOCK,KA1 4UW
Number: | SC504624 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG
Number: | 07106340 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 07973040 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLERIDGE CLOSE,EXMOUTH,EX8 5SP
Number: | 04921190 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAROLINE SANDS & ASS,SHERRINGHAM,NR26 8HR
Number: | 04181932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |