ACCESS 14 LIMITED

1 City Square, Leeds, LS1 2AL, England
StatusACTIVE
Company No.11704966
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

ACCESS 14 LIMITED is an active private limited company with number 11704966. It was incorporated 5 years, 4 months, 28 days ago, on 30 November 2018. The company address is 1 City Square, Leeds, LS1 2AL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU England

Change date: 2023-02-02

New address: 1 City Square Leeds LS1 2AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Kynaston

Notification date: 2020-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Aaron Horberry

Termination date: 2020-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-12

Psc name: Julian Mark Kynaston

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-13

Psc name: Lupfaw Formations Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 03 May 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-12

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH01

Capital : 70.17 GBP

Date: 2019-03-12

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mr Bruce Stewart Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig William Harrold

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Mcmurrough

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Aaron Horberry

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Kynaston

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Kynaston

Appointment date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Mccormack

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Lupfaw Formations Limited

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Old address: Yorkshire House East Parade Leeds LS1 5BD United Kingdom

Change date: 2019-02-13

New address: Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERESFORDS LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:02298091
Status:ACTIVE
Category:Private Limited Company

BOWERINGJAMES LTD

47 CALBURN HEIGHTS,CRAWLEY,RH11 8QX

Number:11268291
Status:ACTIVE
Category:Private Limited Company

JAMQUEEN LTD

FIRST FLOOR FLAT, THE CHALET,LARBERT,FK5 3AH

Number:SC609154
Status:ACTIVE
Category:Private Limited Company

JANA JOSH LTD

2 TASMANIA ROAD,IPSWICH,IP4 5QA

Number:09883319
Status:ACTIVE
Category:Private Limited Company

KAREN & JEN'S ENTERPRISES LTD

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:09649500
Status:ACTIVE
Category:Private Limited Company

METAL DESIGN FURNITURE LTD

C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:07271551
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