Advanced company searchLink opens in new window

THE LEEDS SOCIETY FOR DEAF & BLIND PEOPLE

Company number 00146281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2009 CH01 Director's details changed for Michael Gerwart on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Diane Frances Colville on 1 October 2009
07 Dec 2009 AUD Auditor's resignation
29 Jan 2009 AAMD Amended full accounts made up to 31 March 2008
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2008 363a Annual return made up to 29/11/08
27 Dec 2008 288a Director appointed chief executive robert anthony young
27 Dec 2008 288c Director's change of particulars / samantha green / 19/11/2008
27 Dec 2008 287 Registered office changed on 27/12/2008 from centenary house north street leeds LS2 8JS uk
27 Dec 2008 288a Secretary appointed chief executive robert anthony young
27 Dec 2008 287 Registered office changed on 27/12/2008 from centenary hse north st leeds LS2 8AY
26 Dec 2008 288b Appointment terminated director peter wooler
26 Dec 2008 288b Appointment terminated director andrew keefe
26 Dec 2008 288b Appointment terminated director alec hudson
26 Dec 2008 288b Appointment terminated director paul paley
26 Dec 2008 288b Appointment terminated director brenda lancaster
26 Dec 2008 288b Appointment terminated director john hamilton
26 Dec 2008 288b Appointment terminated director barry anderson
26 Dec 2008 288b Appointment terminated secretary jonathan bentley
14 Jan 2008 AA Full accounts made up to 31 March 2007
12 Dec 2007 363a Annual return made up to 29/11/07
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed
07 Dec 2007 288b Director resigned