General information

Name:

Leeds East Ltd

Office Address:

35 Rushcroft Cote Farm Thackley BD10 8WN Bradford

Number: 05090577

Incorporation date: 2004-04-01

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Leeds East came into being in 2004 as a company enlisted under no 05090577, located at BD10 8WN Bradford at 35 Rushcroft. The firm's last known status was dissolved. Leeds East had been operating in this business for at least sixteen years.

The officers included: John B. assigned this position in 2015 and Debra M. assigned this position twenty years ago.

Executives who controlled the firm include: John B. owned 1/2 or less of company shares. Debra M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 18 June 2015

Latest update: 4 February 2024

Debra M.

Role: Secretary

Appointed: 31 October 2006

Latest update: 4 February 2024

Debra M.

Role: Director

Appointed: 01 April 2004

Latest update: 4 February 2024

People with significant control

John B.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Debra M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 15 April 2020
Confirmation statement last made up date 01 April 2019
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 May 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 June 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Driver Hire Leeds East 39/41 Carrholm Road Chapel Allerton

Post code:

LS7 2NQ

City / Town:

Leeds

HQ address,
2014

Address:

Driver Hire Leeds East 39/41 Carrholm Road Chapel Allerton

Post code:

LS7 2NQ

City / Town:

Leeds

HQ address,
2015

Address:

39/41 Carrholm Road Chapel Allerton

Post code:

LS7 2NQ

City / Town:

Leeds

HQ address,
2016

Address:

39/41 Carrholm Road Chapel Allerton

Post code:

LS7 2NQ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
16
Company Age

Similar companies nearby

Closest companies