UKBizDB.co.uk

FSH (LEEDS) LIMITED

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

This company is commonly known as Fsh (leeds) Limited. The company was founded 13 years ago and was given the registration number 07498637. The firm's registered office is in LEEDS. You can find them at 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FSH (LEEDS) LIMITED
Company Number:07498637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Higham Way, Garforth, Leeds, England, LS25 2PS

Director19 June 2011Active
Unit 11, Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director19 June 2011Active
Pond House Barn, Nidd, Harrogate, United Kingdom, HG3 3BH

Director19 January 2011Active
Sheepcote Grange, Sheepcote Lane, Darley, Harrogate, United Kingdom, HG3 2RP

Director19 January 2011Active

People with Significant Control

Mr Mark William Francis Ringrose
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Pond House Barn, Nidd, Harrogate, United Kingdom, HG3 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Lydon
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Plantation Avenue, Temple Newsam, Leeds, United Kingdom, LS15 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Margaret Konczyk
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:20 Higham Way, Garforth, Leeds, England, LS25 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Capital

Capital cancellation shares.

Download
2022-12-21Capital

Capital return purchase own shares.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Address

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

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Capital

Capital cancellation shares.

Download
2019-04-30Capital

Capital return purchase own shares.

Download
2019-03-13Capital

Legacy.

Download
2019-03-13Capital

Capital statement capital company with date currency figure.

Download
2019-03-13Insolvency

Legacy.

Download
2019-03-13Resolution

Resolution.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Capital

Capital alter shares subdivision.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.