This company is commonly known as The Leeds Partnership Limited. The company was founded 34 years ago and was given the registration number 02467164. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE LEEDS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02467164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 09 October 1998 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 16 June 2017 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 16 June 2017 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Secretary | - | Active |
11 Abelia Close, West End, Woking, GU24 9PG | Secretary | 25 September 1996 | Active |
4 Old Dock Close, Richmond, TW9 3BL | Director | 26 February 1999 | Active |
Kings Farmhouse, Binsted, Alton, GU34 4PB | Director | 09 October 1998 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | - | Active |
29 Albemarle Street, London, W1X 3FA | Director | - | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 07 November 1995 | Active |
Stable House, Eastbury, Hungerford, | Director | 22 October 1993 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 23 May 2001 | Active |
Oak House, 51 Oxshott Way, Cobham, KT11 2RU | Director | 07 February 1994 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 09 October 1998 | Active |
Deaks, Deaks Lane, Cuckfield, RH17 5JA | Director | - | Active |
10 Killieser Avenue, Streatham Hill, London, SW2 4NT | Director | - | Active |
Bae Systems Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Warwick House, PO BOX 87, Farnborough, United Kingdom, GU14 6YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-02 | Dissolution | Dissolution application strike off company. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.