THOMAS STREET BUSINESS CENTRE LIMITED

Ground Floor Ground Floor, Leeds, LS1 2SJ, United Kingdom
StatusACTIVE
Company No.08093359
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

THOMAS STREET BUSINESS CENTRE LIMITED is an active private limited company with number 08093359. It was incorporated 11 years, 11 months, 15 days ago, on 01 June 2012. The company address is Ground Floor Ground Floor, Leeds, LS1 2SJ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 03 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom

Change date: 2024-01-19

New address: Ground Floor 13/14 Park Place Leeds LS1 2SJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kyle Joseph Liddle

Appointment date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: Central House 47 st. Pauls Street Leeds LS1 2TE England

New address: Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ

Change date: 2024-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel James Smith

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Timothy Andrew Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Karen Louise Nordier

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Miss Danielle Leigh Jones

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 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: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

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: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Gilson Tate

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: David Anthony Harrop

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 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: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080933590003

Charge creation date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-01

Officer name: Mr Daniel James Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Claire Wood

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Mr Daniel Reeves Wheble

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

New address: Central House 47 st. Pauls Street Leeds LS1 2TE

Old address: 47 Central House St. Pauls Street Leeds LS1 2TE England

Change date: 2015-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 11 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Karen Louise Nordier

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-02

Charge number: 080933590002

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr David Paul Andrew Hall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Andrew Vaughan

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Anthony Harrop

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-02

Officer name: Nicola Claire Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: 47 Central House St. Pauls Street Leeds LS1 2TE

Change date: 2015-12-04

Old address: 3 Queen Street Mayfair London W1J 5PA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Stephen Peter Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDDL LIMITED

12 SMITHFIELD STREET,LONDON,EC1A 9BD

Number:01160766
Status:ACTIVE
Category:Private Limited Company

KNOWLES FOOD SERVICES (SHETLAND) LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC596634
Status:ACTIVE
Category:Private Limited Company

LARASA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11773335
Status:ACTIVE
Category:Private Limited Company

SNR METALWORKS LTD

4 NICKLAUS COURT,NOTTINGHAM,NG5 9ET

Number:11611504
Status:ACTIVE
Category:Private Limited Company

TALENTED LADIES CLUB LTD

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:08434380
Status:ACTIVE
Category:Private Limited Company

TENACITY SALES TRAINING LIMITED

THE CROFT VICTORIA STREET,BURTON ON TRENT,DE13 8NG

Number:10874762
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