EPIC LEEDS

Register to unlock more data on OkredoRegister

EPIC LEEDS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07511845

Incorporation date

01/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

7th Floor East, Merrion House,, 110 Merrion Centre, Leeds, West Yorkshire LS2 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon16/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2022
First Gazette notice for voluntary strike-off
dot icon20/05/2022
Application to strike the company off the register
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-03-31
dot icon16/03/2022
Director's details changed for Lisa Baddleley on 2022-03-14
dot icon09/02/2022
Director's details changed for Mr Damien Paul Perry-Irving on 2022-02-06
dot icon07/12/2021
Termination of appointment of Martin Russell Kaye as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Lucy Jayne Murray as a director on 2021-11-30
dot icon21/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon08/04/2021
Termination of appointment of Dawn Jeannette Hagerty as a director on 2021-04-07
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Compulsory strike-off action has been discontinued
dot icon08/08/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Registered office address changed from , Landmark Court First Floor Unit 7, Landmark Court, Revie Road, Leeds, West Yorkshire, LS11 8JT, England to 7th Floor East, Merrion House, 110 Merrion Centre Leeds West Yorkshire LS2 8BB on 2018-06-18
dot icon11/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-04-20 no member list
dot icon18/05/2016
Director's details changed for Martun Russell Kaye on 2016-05-18
dot icon18/05/2016
Director's details changed for Elizabeth Joan Louisa Harper on 2016-05-18
dot icon18/05/2016
Registered office address changed from , Ground Floor Unit 7 Landmark Court, Revie Road, Leeds, West Yorkshire, LS11 8JT to 7th Floor East, Merrion House, 110 Merrion Centre Leeds West Yorkshire LS2 8BB on 2016-05-18
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Lucy Jayne Murray as a director on 2015-04-23
dot icon22/07/2015
Appointment of Dawn Louise Emery as a director on 2015-04-23
dot icon22/07/2015
Appointment of Martun Russell Kaye as a director on 2015-04-23
dot icon22/07/2015
Appointment of Lisa Baddleley as a director on 2015-04-23
dot icon29/04/2015
Annual return made up to 2015-04-20
dot icon29/04/2015
Director's details changed for Mr Damien Paul Perry-Irving on 2015-04-20
dot icon06/01/2015
Termination of appointment of Lynn Day as a director on 2014-12-01
dot icon02/06/2014
Registered office address changed from , Armley Early Years Centre Chapel Lane, Leeds, LS12 1UT on 2014-06-02
dot icon12/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-01 no member list
dot icon05/03/2014
Director's details changed for Dawn Jeannette Hagerty on 2014-02-12
dot icon24/02/2014
Appointment of Dawn Jeannette Hagerty as a director
dot icon24/02/2014
Termination of appointment of Susan Karen Mclean as a director
dot icon10/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-01
dot icon21/01/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/01/2013
Total exemption full accounts made up to 2012-02-29
dot icon06/01/2013
Memorandum and Articles of Association
dot icon06/01/2013
Resolutions
dot icon14/02/2012
Appointment of Mr Damien Paul Perry-Irving as a director
dot icon13/02/2012
Annual return made up to 2012-02-01
dot icon07/10/2011
Termination of appointment of Andrea Ellwood as a director
dot icon07/10/2011
Appointment of Elizabeth Joan Louisa Harper as a director
dot icon01/02/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
821.00
-
0.00
-
-
2021
1
821.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

821.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Lucy Jayne
Director
23/04/2015 - 30/11/2021
-
Kaye, Martin Russell
Director
23/04/2015 - 06/12/2021
-
Hagerty, Dawn Jeannette
Director
12/02/2014 - 07/04/2021
-
Day, Lynn
Director
01/02/2011 - 01/12/2014
-
Perry-Irving, Damien Paul
Director
17/01/2012 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EPIC LEEDS

EPIC LEEDS is an(a) Dissolved company incorporated on 01/02/2011 with the registered office located at 7th Floor East, Merrion House,, 110 Merrion Centre, Leeds, West Yorkshire LS2 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EPIC LEEDS?

toggle

EPIC LEEDS is currently Dissolved. It was registered on 01/02/2011 and dissolved on 16/08/2022.

Where is EPIC LEEDS located?

toggle

EPIC LEEDS is registered at 7th Floor East, Merrion House,, 110 Merrion Centre, Leeds, West Yorkshire LS2 8BB.

What does EPIC LEEDS do?

toggle

EPIC LEEDS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does EPIC LEEDS have?

toggle

EPIC LEEDS had 1 employees in 2021.

What is the latest filing for EPIC LEEDS?

toggle

The latest filing was on 16/08/2022: Final Gazette dissolved via voluntary strike-off.