AFFB LIMITED

462 Shadwell Lane, Leeds, LS17 8BA, West Yorkshire, England
StatusACTIVE
Company No.08779046
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

AFFB LIMITED is an active private limited company with number 08779046. It was incorporated 10 years, 7 months, 11 days ago, on 18 November 2013. The company address is 462 Shadwell Lane, Leeds, LS17 8BA, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Kathleen Breeze

Notification date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Miss Frances Kathleen Breeze

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: Unit 3 Springwell Point Springwell Road Leeds West Yorkshire LS12 1AF England

New address: 462 Shadwell Lane Leeds West Yorkshire LS17 8BA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 502 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 501 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

Old address: 164 Bedford Road Kempston Bedford Bedfordshire MK42 8BH England

New address: Unit 3 Springwell Point Springwell Road Leeds West Yorkshire LS12 1AF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-18

Psc name: Mr Akinlou Adeyefa Fagbohun

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Akinlolu Adeyefa Fagbohun

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mrs Frances Kathleen Breeze

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-29

Officer name: Mr Akinlolu Adeyefa Fagbohun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: 41 Ryders Hill Stevenage Hertfordshire SG1 6BL

New address: 164 Bedford Road Kempston Bedford Bedfordshire MK42 8BH

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Kathleen Breeze

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed level up fitness LTD\certificate issued on 25/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonpaul Vital

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Mr Akin Fagbohun

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonpaul Alexander Vital

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR COURT MANAGEMENT COMPANY LIMITED

29 ANCHOR COURT CARTWAY,SHROPSHIRE,WV16 4BG

Number:04337780
Status:ACTIVE
Category:Private Limited Company

BALWEST & BROTHERS LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11636958
Status:ACTIVE
Category:Private Limited Company
Number:LP008693
Status:ACTIVE
Category:Limited Partnership
Number:CS002209
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

M2M FILMS LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:04492192
Status:ACTIVE
Category:Private Limited Company

REGULATORY EXCELLENCE SOLUTIONS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07808722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source