UKBizDB.co.uk

ART CENTRE (LEEDS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Art Centre (leeds) Ltd. The company was founded 13 years ago and was given the registration number 07448492. The firm's registered office is in LEEDS. You can find them at 20-22 Bridge Road, Bridge End, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ART CENTRE (LEEDS) LTD
Company Number:07448492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20-22 Bridge Road, Bridge End, Leeds, England, LS1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Bridge End, Leeds, England, LS1 4DJ

Secretary01 January 2021Active
20-22, Bridge End, Leeds, England, LS1 4DJ

Director07 July 2011Active
20-22, Bridge End, Leeds, England, LS1 4DJ

Director23 November 2010Active
20-22, Bridge End, Leeds, England, LS1 4DJ

Director01 January 2021Active
Workpace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD

Secretary06 February 2012Active
51, Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director23 November 2010Active
20-22 Bridge Road, Bridge End, Leeds, England, LS1 4DJ

Director03 January 2015Active
Workpace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD

Director23 November 2010Active
Workpace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD

Corporate Director03 January 2015Active

People with Significant Control

Mr Christopher Andrew Thompson
Notified on:01 January 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:20-22, Bridge End, Leeds, England, LS1 4DJ
Nature of control:
  • Significant influence or control
Mr Christopher Andrew Thompson
Notified on:23 November 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:20-22 Bridge Road, Bridge End, Leeds, England, LS1 4DJ
Nature of control:
  • Significant influence or control
Richard Martin Murray
Notified on:23 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:20-22, Bridge End, Leeds, United Kingdom, LS1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin William Oliver
Notified on:23 November 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:20-22, Bridge End, Leeds, England, LS1 4DJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Accounts

Change account reference date company previous extended.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Address

Change registered office address company with date old address new address.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.