A & i Leather Beds Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-01-31
Trade Debtors£26,362 -216.76%
Total assets£47,769 -36.16%

Details

Company type Private Limited Company, Active
Company Number 07189723
Record last updated Friday, December 21, 2018 8:27:34 AM UTC
Official Address 22 Halifax Road Liversedge And Gomersal
There are 112 companies registered at this street
Locality Liversedge And Gomersal
Region Kirklees, England
Postal Code WF156JQ
Sector Manufacture of other furniture

Charts

Visits

A & I LEATHER BEDS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42017-62024-92024-102025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 10, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Dec 10, 2018 Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Mar 31, 2018 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 31, 2018 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Mar 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2018 Appointment of a man as Director And Company Secretary and Director Appointment of a man as Director And Company Secretary and Director
Registry Feb 1, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Feb 1, 2018 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Feb 1, 2018 Resignation of one Operations Manager and one Director (a man) Resignation of one Operations Manager and one Director (a man)
Financials May 10, 2017 Annual accounts Annual accounts
Registry Mar 17, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 14, 2017 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials May 29, 2016 Annual accounts Annual accounts
Registry Mar 24, 2016 Annual return Annual return
Registry Mar 4, 2016 Change of registered office address Change of registered office address
Registry Feb 10, 2016 Change of accounting reference date Change of accounting reference date
Registry Oct 8, 2015 Change of accounting reference date 2595789... Change of accounting reference date 2595789...
Financials Oct 8, 2015 Annual accounts Annual accounts
Registry Mar 30, 2015 Annual return Annual return
Financials Aug 11, 2014 Annual accounts Annual accounts
Registry Mar 27, 2014 Annual return Annual return
Registry Nov 14, 2013 Appointment of a person as Director Appointment of a person as Director
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry Mar 25, 2013 Annual return Annual return
Financials Dec 27, 2012 Annual accounts Annual accounts
Registry Jun 1, 2012 Appointment of a man as Operations Manager and Director Appointment of a man as Operations Manager and Director
Financials May 30, 2012 Annual accounts Annual accounts
Registry Apr 14, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 11, 2012 Annual return Annual return
Registry Mar 13, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 12, 2012 Change of registered office address Change of registered office address
Registry Aug 2, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 1, 2011 Annual return Annual return
Registry Jul 26, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 1, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 1, 2010 Change of registered office address Change of registered office address
Registry Mar 16, 2010 Resignation of one Company Formation Agent and one Director (a man) Resignation of one Company Formation Agent and one Director (a man)
Registry Mar 16, 2010 Resignation of one Director Resignation of one Director
Registry Mar 15, 2010 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)