C.C.S. (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

C.C.S. (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507910

Incorporation date

11/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Seacroft Trade Park, Coal Road, Leeds, West Yorkshire LS14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-07-23 with updates
dot icon26/03/2021
Change of details for Mrs Joanne Louise Knapp as a person with significant control on 2021-03-25
dot icon26/03/2021
Director's details changed for Mrs Joanne Louise Knapp on 2021-03-25
dot icon26/03/2021
Change of details for Mr Peter Andrew Knapp as a person with significant control on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr Peter Andrew Knapp on 2021-03-25
dot icon14/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon09/01/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon30/10/2018
Micro company accounts made up to 2018-02-28
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon25/07/2017
Notification of Joanne Louise Knapp as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Peter Andrew Knapp as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon19/07/2012
Appointment of Mrs Joanne Louise Knapp as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Nigel Owen as a secretary
dot icon23/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/01/2011
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 2011-01-21
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Peter Knapp on 2010-03-18
dot icon23/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/04/2009
Return made up to 04/02/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 31 birchfields avenue skelton woods leeds west yorkshire LS14 2HT
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/05/2008
Return made up to 04/02/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/02/2007
Return made up to 04/02/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/02/2006
Return made up to 04/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/02/2005
Return made up to 04/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/02/2004
Return made up to 04/02/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon12/02/2003
Return made up to 04/02/03; full list of members
dot icon18/07/2002
Return made up to 11/02/02; full list of members
dot icon28/12/2001
Registered office changed on 28/12/01 from: 1 stanley place leeds LS9 7BP
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/06/2001
Return made up to 11/02/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-02-28
dot icon16/03/2000
Return made up to 11/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-02-28
dot icon24/02/1999
Return made up to 11/02/99; full list of members
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
New director appointed
dot icon11/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.47M
-
0.00
1.33M
-
2023
3
1.39M
-
0.00
1.28M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapp, Joanne Louise
Director
16/07/2012 - Present
2
Knapp, Peter Andrew
Director
11/02/1998 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.C.S. (LEEDS) LIMITED

C.C.S. (LEEDS) LIMITED is an(a) Active company incorporated on 11/02/1998 with the registered office located at Unit A Seacroft Trade Park, Coal Road, Leeds, West Yorkshire LS14 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.S. (LEEDS) LIMITED?

toggle

C.C.S. (LEEDS) LIMITED is currently Active. It was registered on 11/02/1998 .

Where is C.C.S. (LEEDS) LIMITED located?

toggle

C.C.S. (LEEDS) LIMITED is registered at Unit A Seacroft Trade Park, Coal Road, Leeds, West Yorkshire LS14 2AQ.

What does C.C.S. (LEEDS) LIMITED do?

toggle

C.C.S. (LEEDS) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C.C.S. (LEEDS) LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-23 with updates.