TOKYO INDUSTRIES (LEEDS) LTD
Status | ACTIVE |
Company No. | 08530525 |
Category | Private Limited Company |
Incorporated | 15 May 2013 |
Age | 11 years, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
OFFICE 72 FLEXSPACE BURLEY HILL,LEEDS,LS4 2PU
Number: | 11438099 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER FARM,SHIPSTON-ON-STOUR,CV36 5LZ
Number: | 09506695 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COMPTON ROAD,LONDON,SW19 7QA
Number: | 03074182 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FABIANS WAY,HENFIELD,BN5 9PT
Number: | 11860339 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 LABURNUM AVENUE,HULL,HU8 8PA
Number: | 08053936 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM HOUSE,POTTERS BAR,EN6 2JD
Number: | 07526975 |
Status: | ACTIVE |
Category: | Private Limited Company |