-
ASPIRE LEEDS LIMITED - The Barn Hall Mews, Boston Spa, Wetherby, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06506597
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Barn Hall Mews
- Boston Spa
- Wetherby
- West Yorkshire
- LS23 6DT The Barn Hall Mews, Boston Spa, Wetherby, West Yorkshire, LS23 6DT UK
Management
- Managing Directors
- MARCUS ALEXANDER HEANEY
- MARCUS ALEXANDER HEANEY
- Company secretaries
- VENETIA KATHRYN HEANEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-18
- Age Of Company 2008-02-18 16 years
- SIC/NACE
- 56210 - Event catering activities
Ownership
- Beneficial Owners
- Mr Marcus Alexander Heaney
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2012-09-25
-
ASPIRE LEEDS LIMITED Company Description
- ASPIRE LEEDS LIMITED is a ltd registered in United Kingdom with the Company reg no 06506597. Its current trading status is "live". It was registered 2008-02-18. It has declared SIC or NACE codes as "56210 - Event catering activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-09-25.It can be contacted at The Barn Hall Mews .
Get ASPIRE LEEDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aspire Leeds Limited - The Barn Hall Mews, Boston Spa, Wetherby, West Yorkshire, United Kingdom
- 2008-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASPIRE LEEDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES (2017-09-26) - CS01
-
30/06/16 TOTAL EXEMPTION SMALL (2017-02-17) - AA
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES (2016-09-29) - CS01
keyboard_arrow_right 2015
-
30/06/15 TOTAL EXEMPTION SMALL (2015-11-18) - AA
-
25/09/15 FULL LIST (2015-10-05) - AR01
-
30/06/14 TOTAL EXEMPTION SMALL (2015-02-23) - AA
keyboard_arrow_right 2014
-
25/09/14 FULL LIST (2014-09-26) - AR01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-01-23) - AA
keyboard_arrow_right 2013
-
25/09/13 FULL LIST (2013-09-27) - AR01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-06) - AA
keyboard_arrow_right 2012
-
25/09/12 FULL LIST (2012-09-25) - AR01
-
18/02/12 FULL LIST AMEND (2012-09-21) - AR01
-
18/02/12 FULL LIST (2012-03-20) - AR01
-
REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, 8/9 FEAST FIELD, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4TJ (2012-03-20) - AD01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-01-17) - AA
keyboard_arrow_right 2011
-
30/06/10 TOTAL EXEMPTION SMALL (2011-03-29) - AA
-
18/02/11 FULL LIST (2011-03-15) - AR01
keyboard_arrow_right 2010
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-04-30) - MG01
-
18/02/10 FULL LIST (2010-02-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALEXANDER HEANEY / 01/10/2009 (2010-02-18) - CH01
keyboard_arrow_right 2009
-
30/06/09 TOTAL EXEMPTION SMALL (2009-12-15) - AA
-
PREVEXT FROM 28/02/2009 TO 30/06/2009 (2009-11-03) - AA01
-
REGISTERED OFFICE CHANGED ON 05/08/2009 FROM, 77B BROADGATE LANE, HORSFORTH, LEEDS, LS18 5DU (2009-08-05) - 287
-
AD 24/02/09 (2009-04-23) - 88(2)
-
RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS (2009-02-20) - 363a
-
AD 01/03/08 (2009-02-20) - 88(2)
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-02-18) - NEWINC