Background WavePink WaveYellow Wave

DEACONDALE LIMITED (01532729)

DEACONDALE LIMITED (01532729) is an active UK company. incorporated on 5 December 1980. with registered office in Leeds 9. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEACONDALE LIMITED has been registered for 45 years. Current directors include COPE, Simon.

Company Number
01532729
Status
active
Type
ltd
Incorporated
5 December 1980
Age
45 years
Address
2 Cross Green Garth, Leeds 9, LS9 0SF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COPE, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEACONDALE LIMITED

DEACONDALE LIMITED is an active company incorporated on 5 December 1980 with the registered office located in Leeds 9. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEACONDALE LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01532729

LTD Company

Age

45 Years

Incorporated 5 December 1980

Size

N/A

Accounts

ARD: 30/6

Overdue

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 Cross Green Garth Cross Green Ind Estate Leeds 9, LS9 0SF,

Timeline

No significant events found

Capital Table
People

Officers

5

1 Active
4 Resigned

COPE, Simon

Active
Cross Green Garth, LeedsLS9 0SF
Born April 1967
Director
Appointed 01 Dec 1998

HARTLEY, Christine

Resigned
67 Red Hall Lane, LeedsLS14 2EF
Secretary
Appointed N/A
Resigned 11 Dec 2008

ROY, Sarah Jane

Resigned
2 Cross Green Garth, Leeds 9LS9 0SF
Secretary
Appointed 11 Dec 2008
Resigned 31 Mar 2023

HARTLEY, Christine

Resigned
67 Red Hall Lane, LeedsLS14 2EF
Born September 1948
Director
Appointed N/A
Resigned 11 Dec 2008

SMITH, John Netherwood

Resigned
Stone Garth High Birstwith, HarrogateHG3 2LG
Born October 1937
Director
Appointed N/A
Resigned 06 Oct 1998

Persons with significant control

1

Cross Green Garth, LeedsLS9 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
9 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 2002
AUDAUD
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363aAnnual Return
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363aAnnual Return
Legacy
25 November 1991
287Change of Registered Office
Resolution
13 February 1991
RESOLUTIONSResolutions
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
13 November 1990
225(1)225(1)
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Auditors Resignation Company
31 October 1989
AUDAUD
Legacy
31 October 1989
288288
Legacy
31 October 1989
287Change of Registered Office
Legacy
31 October 1989
225(1)225(1)
Legacy
31 July 1989
225(1)225(1)
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
14 April 1989
287Change of Registered Office
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87