ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED

Register to unlock more data on OkredoRegister

ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08067460

Incorporation date

14/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

15a Stonegate Road, Leeds LS6 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon11/03/2026
Registered office address changed from Charles Stewart & Co Ltd 3 Park Square East Leeds LS1 2NE England to 15a Stonegate Road Leeds LS6 4HZ on 2026-03-11
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon02/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon13/08/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
Total exemption full accounts made up to 2024-02-29
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Current accounting period shortened from 2024-02-28 to 2024-02-27
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon19/12/2022
Current accounting period extended from 2022-03-31 to 2023-02-28
dot icon23/09/2022
Registered office address changed from C/O Kja Group Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to Charles Stewart & Co Ltd 3 Park Square East Leeds LS1 2NE on 2022-09-23
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon12/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon08/02/2022
Micro company accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Change of details for Mr Jeremy Simon Harris as a person with significant control on 2020-09-04
dot icon08/09/2020
Cessation of Bozena Levine as a person with significant control on 2020-09-04
dot icon26/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-08-31
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon12/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-08-31
dot icon30/10/2017
Termination of appointment of Richard John Levine as a director on 2017-09-01
dot icon12/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/07/2017
Notification of Bozena Levine as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Jeremy Simon Harris as a person with significant control on 2016-04-06
dot icon19/12/2016
Micro company accounts made up to 2016-08-31
dot icon06/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/12/2015
Micro company accounts made up to 2015-08-31
dot icon25/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon12/01/2015
Micro company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Jeremy Simon Harris on 2014-04-30
dot icon04/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Appointment of Dr Richard John Levine as a director
dot icon31/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon31/05/2013
Director's details changed for Mr Jeremy Simon Harris on 2013-05-14
dot icon11/10/2012
Current accounting period extended from 2013-05-31 to 2013-08-31
dot icon14/05/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
389.00
-
0.00
-
-
2021
4
389.00
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

389.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levine, Richard John
Director
01/09/2013 - 01/09/2017
15
Mr Jeremy Simon Harris
Director
14/05/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED

ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED is an(a) Active company incorporated on 14/05/2012 with the registered office located at 15a Stonegate Road, Leeds LS6 4HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED?

toggle

ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED is currently Active. It was registered on 14/05/2012 .

Where is ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED located?

toggle

ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED is registered at 15a Stonegate Road, Leeds LS6 4HZ.

What does ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED do?

toggle

ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED have?

toggle

ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED had 4 employees in 2021.

What is the latest filing for ALAN COOKE ESTATE AGENTS (MEANWOOD) LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Charles Stewart & Co Ltd 3 Park Square East Leeds LS1 2NE England to 15a Stonegate Road Leeds LS6 4HZ on 2026-03-11.