MARGARET STREET BUSINESS CENTRE LIMITED

Ground Floor Ground Floor, Leeds, LS1 2SJ, United Kingdom
StatusACTIVE
Company No.08463850
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARGARET STREET BUSINESS CENTRE LIMITED is an active private limited company with number 08463850. It was incorporated 11 years, 2 months, 21 days ago, on 27 March 2013. The company address is Ground Floor Ground Floor, Leeds, LS1 2SJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 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

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

Change date: 2024-01-19

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

Change date: 2024-01-19

New address: Ground Floor, 13/14 Park Place 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

Appointment date: 2024-01-05

Officer name: Mr Kyle Joseph Liddle

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

Termination date: 2024-01-05

Officer name: Daniel James Smith

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

Officer name: Karen Louise Nordier

Termination date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

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

Officer name: Miss Danielle Leigh Jones

Appointment date: 2023-03-01

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: 28 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

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: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

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

Appointment date: 2020-11-01

Officer name: Mr Daniel James Gilson Tate

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

Officer name: David Anthony Harrop

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

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: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

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: 10 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

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: 084638500002

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

Termination date: 2016-07-01

Officer name: Nicola Claire Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

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

Officer name: Mr Daniel Reeves Wheble

Change date: 2016-02-09

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

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

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

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

Made up date: 2016-04-30

New date: 2016-02-28

Documents

View document PDF

Resolution

Date: 11 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 number: 084638500001

Charge creation 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: Mr David Paul Andrew Hall

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

Appointment date: 2015-12-02

Officer name: Mr Timothy Andrew Vaughan

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: Karen Louise Nordier

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

Appointment date: 2015-12-02

Officer name: David Anthony Harrop

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

Officer name: Nicola Claire Wood

Appointment date: 2015-12-02

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

Change date: 2015-12-04

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

Old address: 3 Queen Street 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

Officer name: Stephen Peter Baker

Termination date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

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: 02 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESHORE ENERGY LIMITED

SUITE 3,LONDON,SE10 8DA

Number:09501487
Status:ACTIVE
Category:Private Limited Company

CONTROLLING CHANGE LIMITED

11 HIGHBANK DRIVE,MANCHESTER,M20 5QR

Number:06139767
Status:ACTIVE
Category:Private Limited Company

HERD'S WORLD LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:05332596
Status:ACTIVE
Category:Private Limited Company

LEGACY ADVANCEMENT LIMITED

2 LOW ROAD,KING'S LYNN,PE32 1AE

Number:09455898
Status:ACTIVE
Category:Private Limited Company

PETERLEE GLASS COMPANY LIMITED

GLASS HOUSE MILL HILL,PETERLEE,SR8 2HR

Number:01334681
Status:ACTIVE
Category:Private Limited Company

THE MASTER OF REQUESTS

3 PEACEMARSH FARM CLOSE,GILLINGHAM,SP8 4XQ

Number:02890469
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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