ACE (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

ACE (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888288

Incorporation date

03/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

11 Chapter Street, London SW1P 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Registered office address changed from 3a Pont Street London SW1X 9EJ to 11 Chapter Street London SW1P 4NY on 2024-08-29
dot icon12/04/2024
Cessation of Caspro Management Limited as a person with significant control on 2024-03-28
dot icon12/04/2024
Notification of Bower Terrace Limited as a person with significant control on 2024-03-28
dot icon12/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/07/2023
Amended micro company accounts made up to 2022-03-31
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon20/01/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon04/01/2022
Satisfaction of charge 038882880006 in full
dot icon04/01/2022
Satisfaction of charge 038882880007 in full
dot icon04/01/2022
Satisfaction of charge 038882880008 in full
dot icon24/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon24/12/2021
Notification of Caspro Management Limited as a person with significant control on 2021-10-07
dot icon24/12/2021
Cessation of Ace Liberty & Stone Plc as a person with significant control on 2021-10-07
dot icon15/11/2021
Appointment of Mr Shahram Sabbaghi as a director on 2021-10-07
dot icon29/10/2021
Termination of appointment of Mark Constable Thomas as a director on 2021-10-07
dot icon28/10/2021
Termination of appointment of Ivan William Minter as a director on 2021-10-07
dot icon26/10/2021
Full accounts made up to 2021-04-30
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/11/2020
Full accounts made up to 2020-04-30
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon05/11/2019
Full accounts made up to 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/11/2018
Full accounts made up to 2018-04-30
dot icon06/03/2018
Registration of charge 038882880008, created on 2018-03-05
dot icon15/02/2018
Registration of charge 038882880007, created on 2018-02-14
dot icon19/12/2017
Full accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon04/04/2017
Satisfaction of charge 038882880004 in full
dot icon04/04/2017
Satisfaction of charge 038882880005 in full
dot icon02/03/2017
Appointment of Mr Ivan William Minter as a director on 2017-02-06
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon08/12/2016
Resolutions
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon18/11/2016
Registration of charge 038882880006, created on 2016-11-15
dot icon27/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/01/2016
Full accounts made up to 2015-04-30
dot icon22/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon22/01/2015
Registered office address changed from 3 Pont Street London SW1X 9EJ England to 3a Pont Street London SW1X 9EJ on 2015-01-22
dot icon14/10/2014
Full accounts made up to 2014-04-30
dot icon24/04/2014
Registration of charge 038882880004
dot icon24/04/2014
Registration of charge 038882880005
dot icon08/04/2014
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon17/01/2014
Termination of appointment of Ivan Minter as a director
dot icon17/01/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-01-17
dot icon16/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon05/12/2013
Appointment of Jackie Ching Ching Lyen as a secretary
dot icon05/12/2013
Termination of appointment of Gillianne Leedale as a secretary
dot icon05/12/2013
Termination of appointment of Peter Swallow as a director
dot icon12/11/2013
Certificate of change of name
dot icon12/11/2013
Appointment of Mr Ismail Fadel Ghandour as a director
dot icon12/11/2013
Satisfaction of charge 3 in full
dot icon12/11/2013
Satisfaction of charge 2 in full
dot icon11/11/2013
Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 2013-11-11
dot icon11/11/2013
Appointment of Mr Mark Constable Thomas as a director
dot icon11/11/2013
Appointment of Mr Ivan William Minter as a director
dot icon04/07/2013
Accounts for a small company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Peter David Swallow on 2011-10-24
dot icon24/10/2011
Secretary's details changed for Mrs Gillianne Leedale on 2011-10-24
dot icon04/07/2011
Accounts for a small company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Peter David Swallow on 2009-12-21
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2007
Return made up to 03/12/07; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon05/01/2007
Return made up to 03/12/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Return made up to 03/12/05; full list of members
dot icon17/08/2005
Secretary's particulars changed
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Return made up to 03/12/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-12-31
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 03/12/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 03/12/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon06/01/2000
Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.32M
-
0.00
-
-
2023
2
2.26M
-
0.00
-
-
2023
2
2.26M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.26M £Ascended70.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minter, Ivan William
Director
30/10/2013 - 10/01/2014
28
Thomas, Mark Constable
Director
30/10/2013 - 07/10/2021
9
Ghandour, Ismail
Director
30/10/2013 - Present
49
Swallow, Peter David
Director
03/12/1999 - 19/11/2013
80
Minter, Ivan William
Director
06/02/2017 - 07/10/2021
28

Persons with Significant Control

4
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 ACE (LEEDS) LIMITED

ACE (LEEDS) LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 11 Chapter Street, London SW1P 4NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE (LEEDS) LIMITED?

toggle

ACE (LEEDS) LIMITED is currently Active. It was registered on 03/12/1999 .

Where is ACE (LEEDS) LIMITED located?

toggle

ACE (LEEDS) LIMITED is registered at 11 Chapter Street, London SW1P 4NY.

What does ACE (LEEDS) LIMITED do?

toggle

ACE (LEEDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ACE (LEEDS) LIMITED have?

toggle

ACE (LEEDS) LIMITED had 2 employees in 2023.

What is the latest filing for ACE (LEEDS) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.