Background WavePink WaveYellow Wave

AQL (LEEDS) LTD (04440098)

AQL (LEEDS) LTD (04440098) is an active UK company. incorporated on 16 May 2002. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. AQL (LEEDS) LTD has been registered for 23 years. Current directors include BEAUMONT, Adam Jason, Dr.

Company Number
04440098
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
13-15 Hunslet Road, Leeds, LS10 1JQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BEAUMONT, Adam Jason, Dr
SIC Codes
61900, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQL (LEEDS) LTD

AQL (LEEDS) LTD is an active company incorporated on 16 May 2002 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. AQL (LEEDS) LTD was registered 23 years ago.(SIC: 61900, 63110)

Status

active

Active since 23 years ago

Company No

04440098

LTD Company

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

BEAUMONT NEALE PROPERTIES LIMITED
From: 16 May 2002To: 27 June 2012
Contact
Address

13-15 Hunslet Road Leeds, LS10 1JQ,

Previous Addresses

15 Heatherside Baildon Bradford West Yorkshire BD17 5LG
From: 16 May 2002To: 27 June 2012
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 12
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEALE, Stephen Mark

Active
Hunslet Road, LeedsLS10 1JQ
Secretary
Appointed 27 Jun 2012

BEAUMONT, Adam Jason, Dr

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972
Director
Appointed 16 May 2002

NEALE, Stephen Mark

Resigned
15 Heatherside, BradfordBD17 5LG
Secretary
Appointed 16 May 2002
Resigned 27 Jun 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 May 2002
Resigned 16 May 2002

NEALE, Stephen Mark

Resigned
15 Heatherside, BradfordBD17 5LG
Born July 1965
Director
Appointed 16 May 2002
Resigned 27 Jun 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 May 2002
Resigned 16 May 2002

Persons with significant control

1

Dr Adam Jason Beaumont

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972

Nature of Control

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

Filing History

69

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
13 August 2003
287Change of Registered Office
Legacy
13 August 2003
288cChange of Particulars
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
88(2)R88(2)R
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
287Change of Registered Office
Incorporation Company
16 May 2002
NEWINCIncorporation