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.
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 | : |
|
Registered Address | : | 20-22 Bridge Road, Bridge End, Leeds, England, LS1 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Bridge End, Leeds, England, LS1 4DJ | Secretary | 01 January 2021 | Active |
20-22, Bridge End, Leeds, England, LS1 4DJ | Director | 07 July 2011 | Active |
20-22, Bridge End, Leeds, England, LS1 4DJ | Director | 23 November 2010 | Active |
20-22, Bridge End, Leeds, England, LS1 4DJ | Director | 01 January 2021 | Active |
Workpace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD | Secretary | 06 February 2012 | Active |
51, Clarkegrove Road, Sheffield, United Kingdom, S10 2NH | Director | 23 November 2010 | Active |
20-22 Bridge Road, Bridge End, Leeds, England, LS1 4DJ | Director | 03 January 2015 | Active |
Workpace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD | Director | 23 November 2010 | Active |
Workpace 9, Greenhouse, Beeston Road, Leeds, United Kingdom, LS11 6AD | Corporate Director | 03 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Accounts | Change account reference date company previous extended. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2020-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Gazette | Gazette filings brought up to date. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.