Advanced company searchLink opens in new window

KINGSWAY COURT (LEEDS) LIMITED

Company number 01139600

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)
02 May 2024 TM01 Termination of appointment of David Edward Precious as a director on 2 May 2024
02 May 2024 PSC07 Cessation of David Edward Precious as a person with significant control on 2 May 2024
27 Mar 2024 PSC07 Cessation of Margaret Barnes as a person with significant control on 31 January 2023
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
17 May 2023 AP03 Appointment of Mr Simon Handley as a secretary on 17 May 2023
17 May 2023 AD01 Registered office address changed from 64 Hall Lane Armley Leeds LS12 2LH England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 17 May 2023
07 Apr 2023 AA Micro company accounts made up to 31 August 2022
22 Feb 2023 TM01 Termination of appointment of Margaret Patricia Barnes as a director on 31 January 2023
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
28 Feb 2022 AP01 Appointment of Mr Barry Spiro Paschali as a director on 25 February 2022
05 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 31 August 2020
06 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
10 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
09 Dec 2019 PSC01 Notification of Nicholas Passman as a person with significant control on 6 April 2018
09 Dec 2019 PSC01 Notification of David Edward Precious as a person with significant control on 8 February 2018
05 Dec 2019 PSC01 Notification of Christopher Ian Tate as a person with significant control on 5 April 2019
05 Dec 2019 PSC01 Notification of Stewart Murray Levi as a person with significant control on 6 April 2016
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
05 Jul 2018 AP01 Appointment of Mr David Edward Precious as a director on 20 June 2018
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
03 Nov 2017 AD01 Registered office address changed from Suite 14 Armley Park Court Stanningley Road Leeds West Yorkshire LS12 2AE to 64 Hall Lane Armley Leeds LS12 2LH on 3 November 2017