EMSLEYS ESTATE AGENTS LIMITED

Colton Mill Colton Mill, Leeds, LS15 9JN, West Yorkshire
StatusACTIVE
Company No.08699665
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

EMSLEYS ESTATE AGENTS LIMITED is an active private limited company with number 08699665. It was incorporated 10 years, 8 months, 14 days ago, on 20 September 2013. The company address is Colton Mill Colton Mill, Leeds, LS15 9JN, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086996650002

Charge creation date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Corinne Lesley Pujara

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086996650001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leslie Greenwood

Change date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-30

Psc name: Alistair Mckinlay

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-10

Officer name: Ms Judith Hogg

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corinne Pujara

Appointment date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alistair Mckinlay

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leslie Greenwood

Change date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Andrew Leslie Greenwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Mckinlay

Change date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Ms Helen Jolly

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Jared Michael Thomas

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Leslie Greenwood

Change date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086996650001

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EVIDENCE SOLUTIONS LIMITED

SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB

Number:06547263
Status:ACTIVE
Category:Private Limited Company

FLOWSONG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11102369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEO PARKIN LTD

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:04457454
Status:ACTIVE
Category:Private Limited Company

J & A FARM SERVICES LTD

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:08316027
Status:ACTIVE
Category:Private Limited Company

K&M.L. CATERING LIMITED

THE CROWN HIGH STREET,WOLVERHAMPTON,WV5 7DU

Number:10196102
Status:ACTIVE
Category:Private Limited Company

OTC EUROPE GROUP LIMITED

5TH FLOOR,LONDON,EC2A 1AF

Number:10793388
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