Date | Description |
2025-03-25 |
update statutory_documents DIRECTOR APPOINTED MR ROGER FERGUS WILLIAM STANNARD |
2025-03-25 |
update statutory_documents SECRETARY APPOINTED MR JAMES JULIAN WILD |
2025-03-25 |
update statutory_documents CESSATION OF BRENDAN GARETH MOSLEY AS A PSC |
2025-03-25 |
update statutory_documents CESSATION OF EMMA WATERLAND AS A PSC |
2025-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN MOSLEY |
2025-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WATERLAND |
2025-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN MOSLEY |
2024-11-28 |
update statutory_documents SECRETARY APPOINTED MR BRENDAN GARETH MOSLEY |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, WITH UPDATES |
2024-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WATERLAND |
2024-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE HODGSON |
2024-08-15 |
delete source_ip 80.82.123.174 |
2024-08-15 |
insert index_pages_linkeddomain skyewebsites.com |
2024-08-15 |
insert index_pages_linkeddomain studiopress.com |
2024-08-15 |
insert index_pages_linkeddomain wordpress.org |
2024-08-15 |
insert management_pages_linkeddomain skyewebsites.com |
2024-08-15 |
insert management_pages_linkeddomain studiopress.com |
2024-08-15 |
insert management_pages_linkeddomain wordpress.org |
2024-08-15 |
insert portfolio_pages_linkeddomain skyewebsites.com |
2024-08-15 |
insert portfolio_pages_linkeddomain studiopress.com |
2024-08-15 |
insert portfolio_pages_linkeddomain wordpress.org |
2024-08-15 |
insert source_ip 185.114.98.6 |
2024-08-15 |
insert terms_pages_linkeddomain skyewebsites.com |
2024-08-15 |
insert terms_pages_linkeddomain studiopress.com |
2024-08-15 |
insert terms_pages_linkeddomain wordpress.org |
2024-05-29 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-05-16 |
update statutory_documents DIRECTOR APPOINTED EMMA WATERLAND |
2024-05-16 |
update statutory_documents CESSATION OF LAUREN HILL AS A PSC |
2024-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN HILL |
2024-03-14 |
delete index_pages_linkeddomain ledaarchitects.coop |
2024-03-14 |
delete management_pages_linkeddomain ledaarchitects.coop |
2024-03-14 |
delete portfolio_pages_linkeddomain ledaarchitects.coop |
2024-03-14 |
delete terms_pages_linkeddomain ledaarchitects.coop |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES |
2023-09-23 |
update person_title Louise Hodgson: Louise / Cooperative Practice Manager; Practice Manager => Practice Manager; Cooperative Practice Manager |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-02 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-18 |
update statutory_documents SECRETARY APPOINTED MRS LOUISE HODGSON |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN LINDH |
2023-01-29 |
update person_description Louise Hodgson => Louise Hodgson |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES |
2022-10-25 |
insert portfolio_pages_linkeddomain theproudtrust.org |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JULIAN WILD / 24/08/2022 |
2022-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JULIAN WILD / 24/08/2022 |
2022-08-22 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-16 |
update statutory_documents ALTER ARTICLES 11/08/2021 |
2022-08-16 |
update statutory_documents ALTER ARTICLES 13/07/2022 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES |
2021-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JULIAN WILD / 09/09/2021 |
2021-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JULIAN WILD / 09/09/2021 |
2021-08-17 |
insert email lo..@leda.coop |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-13 |
insert otherexecutives Lauren Hill |
2021-07-13 |
update person_title Lauren Hill: Senior Engineer; Chartered Engineer => Senior Engineer; Chartered Engineer; Director |
2021-07-13 |
update person_title Nouman Ahmed: a Graduate Building Services Engineer; Graduate Building Services Engineer => a Graduate Building Services Engineer; Project Engineer |
2021-06-30 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN GARETH MOSLEY |
2021-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN GARETH MOSLEY |
2021-06-30 |
update statutory_documents CESSATION OF JONATHAN LINDH AS A PSC |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINDH |
2021-04-18 |
delete contact_pages_linkeddomain facebook.com |
2021-04-18 |
delete index_pages_linkeddomain facebook.com |
2021-04-18 |
delete management_pages_linkeddomain facebook.com |
2021-04-18 |
delete portfolio_pages_linkeddomain facebook.com |
2021-04-18 |
insert contact_pages_linkeddomain instagram.com |
2021-04-18 |
insert contact_pages_linkeddomain linkedin.com |
2021-04-18 |
insert index_pages_linkeddomain instagram.com |
2021-04-18 |
insert index_pages_linkeddomain linkedin.com |
2021-04-18 |
insert management_pages_linkeddomain instagram.com |
2021-04-18 |
insert management_pages_linkeddomain linkedin.com |
2021-04-18 |
insert portfolio_pages_linkeddomain instagram.com |
2021-04-18 |
insert portfolio_pages_linkeddomain linkedin.com |
2021-01-18 |
update person_title Connie Campbell: Graduate Building Services Engineer => Building Services Engineer |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-18 |
insert contact_pages_linkeddomain ledaarchitects.coop |
2020-02-18 |
insert index_pages_linkeddomain ledaarchitects.coop |
2020-02-18 |
insert management_pages_linkeddomain ledaarchitects.coop |
2020-02-18 |
insert portfolio_pages_linkeddomain ledaarchitects.coop |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
2019-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN HILL |
2019-07-15 |
insert address Micklethwaite House, 70 Cross Green Lane, Leeds, LS9 0DG |
2019-07-15 |
insert contact_pages_linkeddomain bustimes.org |
2019-07-15 |
insert contact_pages_linkeddomain leeds.gov.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-14 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-11 |
update statutory_documents DIRECTOR APPOINTED LAUREN HILL |
2019-01-02 |
update statutory_documents CESSATION OF MATTHEW GRAHAM HILL AS A PSC |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-10-07 |
delete address MICKLETHWAITE HOUSE 70 CROSS GREEN LANE LEEDS WEST YORKSHIRE LS9 ODG |
2017-10-07 |
insert address MICKLETHWAITE HOUSE 70 CROSS GREEN LANE LEEDS WEST YORKSHIRE LS9 0DG |
2017-10-07 |
update registered_address |
2017-06-02 |
update statutory_documents ALTER ARTICLES 10/05/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2015-12-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-11-25 |
update statutory_documents 23/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-19 |
update statutory_documents 23/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-02-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2014-01-16 |
update statutory_documents 23/11/13 FULL LIST |
2014-01-16 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 10 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-14 |
update statutory_documents 23/11/12 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JULIAN WILD |
2012-10-09 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN LINDH |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAIGH |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HAIGH |
2012-08-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 23/11/11 FULL LIST |
2011-05-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2010-12-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-12-07 |
update statutory_documents ADOPT ARTICLES 04/11/2010 |
2010-12-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-12-06 |
update statutory_documents 23/11/10 FULL LIST |
2010-06-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 23/11/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL HAIGH / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LINDH / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM HILL / 23/12/2009 |
2009-12-23 |
update statutory_documents 18/11/09 STATEMENT OF CAPITAL GBP 12 |
2009-07-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HAIGH / 08/12/2008 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HAIGH / 24/06/2008 |
2008-06-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HAIGH / 24/06/2008 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 23/11/06; CHANGE OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 23/11/05; NO CHANGE OF MEMBERS |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS |
2002-11-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
1 GROSVENOR TERRACE
HYDE PARK
LEEDS
WEST YORKSHIRE LS6 2DY |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 |
2001-02-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |