LEEDS CITY REGION RIF (GP) LIMITED

Civic Hall C/O Kieron Dennett 3rd Floor West Civic Hall C/O Kieron Dennett 3rd Floor West, Leeds, LS1 1JF, England
StatusACTIVE
Company No.08618086
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

LEEDS CITY REGION RIF (GP) LIMITED is an active private limited company with number 08618086. It was incorporated 10 years, 10 months, 8 days ago, on 22 July 2013. The company address is Civic Hall C/O Kieron Dennett 3rd Floor West Civic Hall C/O Kieron Dennett 3rd Floor West, Leeds, LS1 1JF, England.



Company Fillings

Accounts with accounts type small

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Bernard Farrington

Appointment date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neil Evans

Termination date: 2023-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Gedman

Termination date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Mr David Shepherd

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Stannard

Termination date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: St George House C/O Kieron Dennett 4th Floor St Georges House 40 Great George Street Leeds West Yorkshire LS1 3DL England

New address: Civic Hall C/O Kieron Dennett 3rd Floor West Calverley Street Leeds LS1 1JF

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Mark Lynam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Neil Richard Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: St Georges House C/O Kieron Dennett 4th Floor St Georges House 40 Great George Street Leeds West Yorkshire England

New address: St George House C/O Kieron Dennett 4th Floor St Georges House 40 Great George Street Leeds West Yorkshire LS1 3DL

Change date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Stannard

Appointment date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Andrew John Wallhead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: St Georges House 4th Floor, St Georges House 40 Great George Street Leeds West Yorkshire England

New address: St Georges House C/O Kieron Dennett 4th Floor St Georges House 40 Great George Street Leeds West Yorkshire

Change date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Old address: 2nd Floor, St Georges House 40 Great George Street Leeds LS1 3DL England

New address: St Georges House 4th Floor, St Georges House 40 Great George Street Leeds West Yorkshire

Change date: 2017-12-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Wallhead

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Jacqueline Gedman

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Richard Evans

Appointment date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Trevor Gay

Termination date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Adrian Lythgo

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Roney

Termination date: 2017-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: 2nd Floor, St Georges House 40 Great George Street Leeds LS1 3DL

Old address: 2nd Floor East Civic Hall Calverley Street Leeds LS1 1UR

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Roney

Appointment date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Adrian Lythgo

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Mark Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mark Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Outram

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gay

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Sanders Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Sanders Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crossley

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Outram

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DENCHMOON LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11853885
Status:ACTIVE
Category:Private Limited Company

NEW MOVEMENT COLLECTIVE

54 SELWORTHY HOUSE,LONDON,SW11 3NG

Number:07768784
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OVINGTON PARK PROPERTIES 2016 LIMITED

THE OLD DAIRY,ALRESFORD,SO24 0RB

Number:10017896
Status:ACTIVE
Category:Private Limited Company

R & R INDUSTRIES LIMITED

16 MILESTONE ROAD,OXFORDSHIRE,OX18 3RE

Number:02993217
Status:ACTIVE
Category:Private Limited Company

SHEILA'S HEALTHCARESERVICES LTD

23 OSPRINGE ROAD,KENTISH TOWN,NW5 2JD

Number:10154518
Status:ACTIVE
Category:Private Limited Company

THE MICHEL VORM GOALKEEPING ACADEMY LTD

SUITE 7C, THE PLAZA,LIVERPOOL,L3 9QJ

Number:10201763
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