YORK WEST 2 LIMITED

Leigh House Leigh House, Leeds, LS1 2JT, England
StatusACTIVE
Company No.11712485
CategoryPrivate Limited Company
Incorporated05 Dec 2018
Age5 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

YORK WEST 2 LIMITED is an active private limited company with number 11712485. It was incorporated 5 years, 5 months, 29 days ago, on 05 December 2018. The company address is Leigh House Leigh House, Leeds, LS1 2JT, England.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 02 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Stephen James Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Stephen Broadley

Termination date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greenhill Industries Limited

Notification date: 2021-07-02

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-02

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Ellis

Appointment date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Leigh House St. Pauls Street Leeds LS1 2JT

Change date: 2020-01-03

Old address: Triune Court Monks Cross Drive Huntington York YO32 9GW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-08

Psc name: Ig Development Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-08

Psc name: North Star (York) Investment Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen James Ellis

Cessation date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Stephen Broadley

Appointment date: 2019-07-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLARGE COMPUTERS LIMITED

46 JAMES WATT WAY,ERITH,DA8 1SQ

Number:10704404
Status:ACTIVE
Category:Private Limited Company

COLTON-CHATTO LTD

106 THE AVENUE,PINNER,HA5 5BJ

Number:09450692
Status:ACTIVE
Category:Private Limited Company

CRYPTOZZY SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11933972
Status:ACTIVE
Category:Private Limited Company

CVA INTERBUILD LTD

52 CARPENDERS AVENUE,WATFORD,WD19 5BP

Number:09839971
Status:ACTIVE
Category:Private Limited Company

S T RIMAN & COMPANY LIMITED

MIMOSA,PRESTBURY,SK10 4PT

Number:07851645
Status:ACTIVE
Category:Private Limited Company

STOVELL PROPERTIES LIMITED

32 CHURCH ROAD,HOVE,BN3 2FN

Number:10396060
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