DIAL LEEDS LTD.

Register to unlock more data on OkredoRegister

DIAL LEEDS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818253

Incorporation date

02/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Denis Healey Centre, Foundry Mill Street, Leeds LS14 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Appointment of Mrs Rebecca Ann Woledge-Wilkinson as a director on 2019-09-18
dot icon30/09/2019
Termination of appointment of Neil Keightley Robinson as a director on 2019-09-18
dot icon30/09/2019
Termination of appointment of Arifa Chakera as a director on 2019-09-18
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/08/2019
Termination of appointment of Stephen Denis Curry as a director on 2019-07-29
dot icon02/05/2019
Registered office address changed from Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW England to Denis Healey Centre Foundry Mill Street Leeds LS14 6rd on 2019-05-02
dot icon02/04/2019
Registered office address changed from Photon House Percy Street Leeds LS12 1EL England to Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW on 2019-04-02
dot icon21/12/2018
Appointment of Mr Donald Fletcher as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Alan Leadbeater Oldroyd as a director on 2018-12-03
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Mr Stephen Denis Curry as a director on 2018-10-01
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/03/2018
Resolutions
dot icon16/01/2018
Termination of appointment of Angela Higgins as a director on 2018-01-16
dot icon15/12/2017
Director's details changed for Mrs. Amanda Jane Foster on 2017-12-03
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Director's details changed for Mrs Angela Higgins on 2017-08-02
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mrs Angela Higgins as a director on 2016-12-05
dot icon18/08/2016
Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG England to Photon House Percy Street Leeds LS12 1EL on 2016-08-18
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon29/06/2016
Appointment of Ms Arifa Chakera as a director on 2016-06-06
dot icon15/01/2016
Registered office address changed from The Mary Thornton Suite Armley Grange Drive Leeds West Yorkshire LS12 3QH to Photon House Percy Street Leeds West Yorkshire LS12 1EG on 2016-01-15
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mr Paul Jarvis as a director on 2015-12-07
dot icon15/12/2015
Termination of appointment of Usha Preet as a director on 2015-12-07
dot icon27/08/2015
Annual return made up to 2015-08-02 no member list
dot icon27/08/2015
Director's details changed for Emma Stewart on 2015-08-26
dot icon27/08/2015
Director's details changed for Neil Keightley Robinson on 2015-08-26
dot icon27/08/2015
Director's details changed for Mrs. Amanda Jane Foster on 2015-08-27
dot icon27/08/2015
Termination of appointment of Avtar Singh Bharj as a director on 2015-08-21
dot icon27/08/2015
Secretary's details changed for Ms Kathleen Ann Harrison on 2015-08-26
dot icon27/08/2015
Appointment of Mrs Usha Preet as a director on 2015-08-17
dot icon27/08/2015
Termination of appointment of Avtar Singh Bharj as a director on 2015-08-21
dot icon10/06/2015
Resolutions
dot icon14/05/2015
Memorandum and Articles of Association
dot icon19/12/2014
Appointment of Mr Alan Leadbeater Oldroyd as a director on 2014-12-01
dot icon19/12/2014
Termination of appointment of John Alan Longbottom as a director on 2013-12-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-02 no member list
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-02 no member list
dot icon17/12/2012
Termination of appointment of Jane Friend as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-02 no member list
dot icon20/08/2012
Director's details changed for Mr. Avtar Singh Bharj on 2012-08-20
dot icon16/04/2012
Appointment of Mr. John Alan Longbottom as a director
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Barry Naylor as a director
dot icon16/12/2011
Appointment of Mr. Avtar Singh Bharj as a director
dot icon22/08/2011
Annual return made up to 2011-08-02 no member list
dot icon22/08/2011
Director's details changed for Mr. Ian Gregory English on 2011-08-22
dot icon22/08/2011
Director's details changed for Mrs Lynne Law on 2011-08-22
dot icon22/12/2010
Termination of appointment of David Arthurs as a director
dot icon22/12/2010
Appointment of Mrs Lynne Law as a director
dot icon22/12/2010
Termination of appointment of D.I.A.L. (Leeds) Limited as a director
dot icon22/12/2010
Appointment of D.I.A.L. (Leeds) Limited as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-02 no member list
dot icon24/08/2010
Director's details changed for Mrs. Jane Alison Friend on 2010-08-02
dot icon24/08/2010
Director's details changed for Neil Keightley Robinson on 2010-08-02
dot icon24/08/2010
Director's details changed for Emma Stewart on 2010-08-02
dot icon24/08/2010
Director's details changed for Barry Naylor on 2010-08-02
dot icon24/08/2010
Director's details changed for Mr David Grahame Arthurs on 2010-08-02
dot icon24/08/2010
Director's details changed for Mrs. Amanda Jane Foster on 2010-08-02
dot icon24/08/2010
Director's details changed for Mr David Grahame Arthurs on 2010-08-02
dot icon23/08/2010
Director's details changed for Barry Naylor on 2010-08-02
dot icon23/08/2010
Director's details changed for Neil Keightley Robinson on 2010-08-02
dot icon23/08/2010
Director's details changed for Emma Stewart on 2010-08-02
dot icon23/08/2010
Director's details changed for Amanda Jane Foster on 2010-08-02
dot icon23/08/2010
Director's details changed for Jane Alison Friend on 2010-08-02
dot icon19/04/2010
Termination of appointment of Donald Fletcher as a director
dot icon18/01/2010
Appointment of Mr. Ian Gregory English as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Annual return made up to 02/08/09
dot icon18/08/2009
Secretary's change of particulars / kathleen harrison / 17/08/2009
dot icon17/08/2009
Director's change of particulars / david arthurs / 17/08/2009
dot icon17/08/2009
Secretary's change of particulars / kathleen harrison / 17/08/2009
dot icon17/08/2009
Director's change of particulars / david arthurs / 17/08/2009
dot icon17/08/2009
Appointment terminated director john longbottom
dot icon06/01/2009
Appointment terminated director paul paley
dot icon21/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon17/09/2008
Director appointed emma stewart
dot icon28/08/2008
Annual return made up to 02/08/08
dot icon18/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon30/08/2007
Annual return made up to 02/08/07
dot icon04/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon24/08/2006
Annual return made up to 02/08/06
dot icon24/08/2006
Director's particulars changed
dot icon05/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon25/08/2005
Annual return made up to 02/08/05
dot icon25/08/2005
Director's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon29/06/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2004
Director resigned
dot icon18/08/2004
Annual return made up to 02/08/04
dot icon18/08/2004
Director resigned
dot icon29/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon29/12/2003
New director appointed
dot icon29/12/2003
Director resigned
dot icon03/09/2003
Annual return made up to 02/08/03
dot icon23/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon28/11/2002
Director resigned
dot icon12/08/2002
Annual return made up to 02/08/02
dot icon07/01/2002
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon13/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon29/08/2001
Annual return made up to 02/08/01
dot icon11/05/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon22/12/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon24/11/2000
Director's particulars changed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Annual return made up to 02/08/00
dot icon06/06/2000
Registered office changed on 06/06/00 from: the shadwell centre shadwell lane leeds west yorkshire LS17 8AJ
dot icon08/09/1999
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Paul
Director
07/12/2015 - Present
2
Longbottom, John Alan
Director
24/10/2000 - 15/12/2008
4
Longbottom, John Alan
Director
16/04/2012 - 01/12/2013
4
Fletcher, Donald
Director
11/12/2018 - Present
-
Law, Lynne
Director
06/12/2010 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAL LEEDS LTD.

DIAL LEEDS LTD. is an(a) Active company incorporated on 02/08/1999 with the registered office located at Denis Healey Centre, Foundry Mill Street, Leeds LS14 6RD. There are currently 7 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 DIAL LEEDS LTD.?

toggle

DIAL LEEDS LTD. is currently Active. It was registered on 02/08/1999 .

Where is DIAL LEEDS LTD. located?

toggle

DIAL LEEDS LTD. is registered at Denis Healey Centre, Foundry Mill Street, Leeds LS14 6RD.

What does DIAL LEEDS LTD. do?

toggle

DIAL LEEDS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIAL LEEDS LTD.?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.