Download leads from Nexok and grow your business. Find out more

Richlea (Leeds) Limited

Documents

Total Documents135
Total Pages601

Filing History

21 August 2020Total exemption full accounts made up to 31 December 2019
29 June 2020Registered office address changed from 100 Rein Road Tingley Wakefield West Yorkshire WF3 1JB to 24 Intake Road Pudsey LS28 9BZ on 29 June 2020
29 June 2020Director's details changed for Richard James Burrows on 29 June 2020
28 April 2020Confirmation statement made on 10 March 2020 with no updates
5 October 2019Total exemption full accounts made up to 31 December 2018
29 March 2019Confirmation statement made on 10 March 2019 with no updates
26 September 2018Total exemption full accounts made up to 31 December 2017
19 April 2018Confirmation statement made on 10 March 2018 with no updates
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Total exemption full accounts made up to 31 December 2016
24 March 2017Confirmation statement made on 10 March 2017 with updates
24 March 2017Confirmation statement made on 10 March 2017 with updates
2 October 2016Total exemption small company accounts made up to 31 December 2015
2 October 2016Total exemption small company accounts made up to 31 December 2015
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 80
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 80
2 October 2015Total exemption small company accounts made up to 31 December 2014
2 October 2015Total exemption small company accounts made up to 31 December 2014
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80
10 November 2014Satisfaction of charge 1 in full
10 November 2014Satisfaction of charge 1 in full
18 September 2014Total exemption small company accounts made up to 31 December 2013
18 September 2014Total exemption small company accounts made up to 31 December 2013
19 August 2014Registration of charge 037302760005, created on 31 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 August 2014Registration of charge 037302760005, created on 31 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
14 July 2014Registration of charge 037302760004, created on 11 July 2014
14 July 2014Registration of charge 037302760004, created on 11 July 2014
10 April 2014Satisfaction of charge 3 in full
10 April 2014Satisfaction of charge 3 in full
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80
4 June 2013Total exemption small company accounts made up to 31 December 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
22 April 2013Secretary's details changed for Leanne Claire Burwell on 1 January 2013
22 April 2013Secretary's details changed for Leanne Claire Burwell on 1 January 2013
22 April 2013Secretary's details changed for Leanne Claire Burwell on 1 January 2013
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Total exemption small company accounts made up to 31 December 2011
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
8 February 2012Particulars of a mortgage or charge / charge no: 3
8 February 2012Particulars of a mortgage or charge / charge no: 3
24 June 2011Total exemption small company accounts made up to 31 December 2010
24 June 2011Total exemption small company accounts made up to 31 December 2010
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
17 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
12 May 2010Total exemption small company accounts made up to 31 December 2009
12 May 2010Total exemption small company accounts made up to 31 December 2009
15 March 2010Director's details changed for Richard James Burrows on 10 March 2010
15 March 2010Director's details changed for Mrs Susan Carol Burrows on 10 March 2010
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
15 March 2010Director's details changed for Richard James Burrows on 10 March 2010
15 March 2010Director's details changed for Mrs Susan Carol Burrows on 10 March 2010
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
4 August 2009Total exemption small company accounts made up to 31 December 2008
4 August 2009Total exemption small company accounts made up to 31 December 2008
6 May 2009Return made up to 10/03/09; full list of members
6 May 2009Return made up to 10/03/09; full list of members
1 September 2008Total exemption small company accounts made up to 31 December 2007
1 September 2008Total exemption small company accounts made up to 31 December 2007
21 August 2008Return made up to 10/03/08; no change of members
21 August 2008Return made up to 10/03/08; no change of members
24 September 2007Total exemption small company accounts made up to 31 December 2006
24 September 2007Total exemption small company accounts made up to 31 December 2006
10 May 2007Return made up to 10/03/07; full list of members
10 May 2007Return made up to 10/03/07; full list of members
31 August 2006New director appointed
31 August 2006Total exemption small company accounts made up to 31 December 2005
31 August 2006Total exemption small company accounts made up to 31 December 2005
31 August 2006New director appointed
2 May 2006Return made up to 10/03/06; full list of members
2 May 2006Return made up to 10/03/06; full list of members
30 March 2006Particulars of mortgage/charge
30 March 2006Particulars of mortgage/charge
1 September 2005Total exemption small company accounts made up to 31 December 2004
1 September 2005Total exemption small company accounts made up to 31 December 2004
3 May 2005Return made up to 10/03/05; full list of members
3 May 2005Return made up to 10/03/05; full list of members
27 October 2004Total exemption small company accounts made up to 31 December 2003
27 October 2004Total exemption small company accounts made up to 31 December 2003
25 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 June 2003Total exemption small company accounts made up to 31 December 2002
3 June 2003Total exemption small company accounts made up to 31 December 2002
14 May 2003Return made up to 10/03/03; full list of members
14 May 2003Return made up to 10/03/03; full list of members
3 July 2002Total exemption small company accounts made up to 31 December 2001
3 July 2002Total exemption small company accounts made up to 31 December 2001
29 May 2002Return made up to 10/03/02; full list of members
29 May 2002Return made up to 10/03/02; full list of members
23 January 2002Director resigned
23 January 2002Director resigned
23 January 2002Secretary resigned
23 January 2002£ ic 100/80 19/12/01 £ sr 20@1=20
23 January 2002Secretary resigned
23 January 2002New secretary appointed
23 January 2002Director resigned
23 January 2002£ ic 100/80 19/12/01 £ sr 20@1=20
23 January 2002Director resigned
23 January 2002New secretary appointed
9 January 2002Resolutions
  • RES13 ‐ Comp purchase own share 19/12/01
9 January 2002Resolutions
  • RES13 ‐ Comp purchase own share 19/12/01
25 June 2001Return made up to 10/03/01; full list of members
25 June 2001Return made up to 10/03/01; full list of members
12 April 2001Accounts for a small company made up to 31 December 2000
12 April 2001Accounts for a small company made up to 31 December 2000
6 September 2000Accounts for a small company made up to 31 December 1999
6 September 2000Accounts for a small company made up to 31 December 1999
23 August 2000New director appointed
23 August 2000New director appointed
20 April 2000Return made up to 10/03/00; full list of members
20 April 2000Return made up to 10/03/00; full list of members
13 October 1999Particulars of mortgage/charge
13 October 1999Particulars of mortgage/charge
26 May 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100
26 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99
26 May 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100
26 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99
16 March 1999New secretary appointed;new director appointed
16 March 1999New director appointed
16 March 1999Secretary resigned
16 March 1999New secretary appointed;new director appointed
16 March 1999Registered office changed on 16/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
16 March 1999Director resigned
16 March 1999Director resigned
16 March 1999Secretary resigned
16 March 1999Registered office changed on 16/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
16 March 1999New director appointed
10 March 1999Incorporation
10 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing