APPROVED WORKFORCE LIMITED

Bank House Marshall Terrace Bank House Marshall Terrace, Leeds, LS15 8EA, West Yorkshire, England
StatusACTIVE
Company No.07417580
CategoryPrivate Limited Company
Incorporated25 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 150 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2012-12-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 25 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

COLCHESTER SKIP HIRE LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:07106340
Status:ACTIVE
Category:Private Limited Company

COMMON SENSE UX LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:07973040
Status:ACTIVE
Category:Private Limited Company

GAZEHOUND LIMITED

5 COLERIDGE CLOSE,EXMOUTH,EX8 5SP

Number:04921190
Status:ACTIVE
Category:Private Limited Company

SANDLANT ENTERPRISES LIMITED

CAROLINE SANDS & ASS,SHERRINGHAM,NR26 8HR

Number:04181932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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