TOKYO INDUSTRIES (LEEDS) LTD

C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT, United Kingdom
StatusACTIVE
Company No.08530525
CategoryPrivate Limited Company
Incorporated15 May 2013
Age11 years, 17 days
JurisdictionEngland Wales

SUMMARY

TOKYO INDUSTRIES (LEEDS) LTD is an active private limited company with number 08530525. It was incorporated 11 years, 17 days ago, on 15 May 2013. The company address is C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mr Michael Joseph O'sullivan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom

New address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England

Change date: 2021-10-27

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-17

Officer name: Mr Aaron Matthew Mellor

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-17

Psc name: Mr Aaron Matthew Mellor

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-17

Officer name: Mr Michael Joseph O'sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Michael Joseph O'sullivan

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Matthew Mellor

Change date: 2020-03-09

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Aaron Matthew Mellor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael O'sullivan

Change date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-25

Officer name: Michael O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-25

Officer name: Brett Colier

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Matthew Mellor

Change date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-29

Psc name: Mr Aaron Matthew Mellor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Colier

Appointment date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Matthew Mellor

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Old address: 201 Chapel Street Salford M3 5EQ

Change date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

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: 18 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Matthew Mellor

Change date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Matthew Mellor

Change date: 2014-01-08

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2013

Action Date: 16 May 2013

Category: Capital

Type: SH01

Capital : 350,100 GBP

Date: 2013-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONACORP LIMITED

OFFICE 72 FLEXSPACE BURLEY HILL,LEEDS,LS4 2PU

Number:11438099
Status:ACTIVE
Category:Private Limited Company

FRAONE LTD

TOWER FARM,SHIPSTON-ON-STOUR,CV36 5LZ

Number:09506695
Status:ACTIVE
Category:Private Limited Company

GIPSY LANE FREEHOLD LIMITED

5 COMPTON ROAD,LONDON,SW19 7QA

Number:03074182
Status:ACTIVE
Category:Private Limited Company

HALLSOFCARE LIMITED

25 FABIANS WAY,HENFIELD,BN5 9PT

Number:11860339
Status:ACTIVE
Category:Private Limited Company

KBC ENGINEERING LIMITED

117 LABURNUM AVENUE,HULL,HU8 8PA

Number:08053936
Status:ACTIVE
Category:Private Limited Company

RO FINANCING COMPANY LIMITED

GRAHAM HOUSE,POTTERS BAR,EN6 2JD

Number:07526975
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