KITCHENS ETC (LEEDS) LIMITED

122 Potternewton Lane 122 Potternewton Lane, Leeds, LS7 2EG
StatusACTIVE
Company No.08285693
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

KITCHENS ETC (LEEDS) LIMITED is an active private limited company with number 08285693. It was incorporated 11 years, 5 months, 24 days ago, on 08 November 2012. The company address is 122 Potternewton Lane 122 Potternewton Lane, Leeds, LS7 2EG.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Michele Lucille Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Miss Michele Lucille Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Keith Andrew Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Taylor

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Old address: 13 Beacon Road Matson Gloucester GL4 6JN England

Change date: 2013-02-13

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGONON MEDIA LTD

1-3 ST. PETER'S STREET,LONDON,N1 8JD

Number:07519143
Status:ACTIVE
Category:Private Limited Company

ARREX GROUP LTD

25 BAMFORD STREET BAMFORD STREET,RIPLEY,DE5 8JD

Number:11579557
Status:ACTIVE
Category:Private Limited Company

BRIX FASHION TAYLORS LTD

105 EALING ROAD,WEMBLEY,HA0 4BP

Number:08043495
Status:ACTIVE
Category:Private Limited Company

DIGIMIND INTELLIGENCE SOLUTIONS LIMITED

C/O CHAMBRE DE COMMERCE FRANÇAISE DE GRANDE BRETAG LINCOLN HOUSE,LONDON,WC1V 7JH

Number:09092226
Status:ACTIVE
Category:Private Limited Company

I-MAC FIRE & SECURITY LIMITED

68 GLENWOOD WAY,WEST MOORS,BH22 0ET

Number:05922607
Status:ACTIVE
Category:Private Limited Company

STOCK & AITKEN PRODUCTIONS LIMITED

WESTGROVE ESTATE OFFICE WESTGROVE,CHIDDINGFOLD,GU8 4TA

Number:02042140
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