1-10 SALISBURY MEWS LTD

Register to unlock more data on OkredoRegister

1-10 SALISBURY MEWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056842

Incorporation date

16/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Scott Hall House, 80-82 Sheepscar Street North, Leeds LS7 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon13/04/2026
Registered office address changed from 4 Allerton Hill Chapel Allerton Leeds Yorkshire LS7 3QB to Scott Hall House 80-82 Sheepscar Street North Leeds LS7 3AF on 2026-04-13
dot icon02/02/2026
Appointment of Ms Jacqueline Theresa Mcgee as a director on 2026-01-16
dot icon30/01/2026
Termination of appointment of Anthony Sharpe as a director on 2026-01-16
dot icon30/01/2026
Termination of appointment of Anthony Sharpe as a secretary on 2026-01-16
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon24/06/2025
Second filing of Confirmation Statement dated 2024-05-11
dot icon24/06/2025
Second filing of Confirmation Statement dated 2023-05-11
dot icon24/06/2025
Second filing of Confirmation Statement dated 2022-05-11
dot icon24/06/2025
Second filing of Confirmation Statement dated 2021-05-11
dot icon24/06/2025
Confirmation statement made on 2025-05-11 with updates
dot icon25/10/2024
Micro company accounts made up to 2024-06-30
dot icon16/10/2024
Appointment of Mr Anthony Sharpe as a director on 2024-05-12
dot icon16/10/2024
Termination of appointment of Carolyn Louise Douglass as a director on 2024-05-12
dot icon16/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-06-30
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon12/04/2018
Appointment of Miss Carolyn Louise Douglass as a director on 2018-03-29
dot icon12/04/2018
Termination of appointment of Joanne Bratby as a director on 2018-03-29
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/06/2014
Registered office address changed from Anthony Sharpe & Co Margaret House 2 Devonshire Crescent Leeds LS8 1EP on 2014-06-13
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon16/06/2010
Director's details changed for Joanne Bratby on 2009-10-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 16/05/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 16/05/07; change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 16/05/06; full list of members
dot icon21/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 16/05/05; full list of members
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned;director resigned
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
New director appointed
dot icon05/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/11/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/09/2004
Registered office changed on 29/09/04 from: 8 salisbury mews horsforth west yorkshire LS18 5QR
dot icon13/07/2004
Return made up to 16/05/04; full list of members
dot icon18/06/2004
New director appointed
dot icon07/06/2003
Return made up to 16/05/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/04/2003
Director resigned
dot icon09/07/2002
Return made up to 16/05/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon09/03/2002
Secretary resigned;director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon15/06/2001
Return made up to 16/05/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 16/05/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-06-30
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New director appointed
dot icon24/05/1999
Return made up to 16/05/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-06-30
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Registered office changed on 24/02/99 from: 41 front street acomb york yorkshire YO2 3BR
dot icon07/09/1998
Return made up to 16/05/98; change of members
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon22/09/1997
Return made up to 16/05/97; change of members
dot icon06/02/1997
Full accounts made up to 1996-06-30
dot icon08/10/1996
Return made up to 16/05/96; full list of members
dot icon28/04/1996
Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB
dot icon20/06/1995
Accounting reference date notified as 30/06
dot icon22/05/1995
Secretary resigned
dot icon16/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
434.00
-
0.00
-
-
2022
1
138.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Charles David Anderson
Director
16/05/1995 - 21/12/1998
6
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
16/05/1995 - 16/05/1995
72
Douglass, Carolyn Louise
Director
29/03/2018 - 12/05/2024
-
Roberts, Wendy Louise
Secretary
28/02/2002 - 31/01/2005
-
Haworth, Laura Elaine
Secretary
18/12/1998 - 28/02/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1-10 SALISBURY MEWS LTD

1-10 SALISBURY MEWS LTD is an(a) Active company incorporated on 16/05/1995 with the registered office located at Scott Hall House, 80-82 Sheepscar Street North, Leeds LS7 3AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-10 SALISBURY MEWS LTD?

toggle

1-10 SALISBURY MEWS LTD is currently Active. It was registered on 16/05/1995 .

Where is 1-10 SALISBURY MEWS LTD located?

toggle

1-10 SALISBURY MEWS LTD is registered at Scott Hall House, 80-82 Sheepscar Street North, Leeds LS7 3AF.

What does 1-10 SALISBURY MEWS LTD do?

toggle

1-10 SALISBURY MEWS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-10 SALISBURY MEWS LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with no updates.