Background WavePink WaveYellow Wave

FSH (LEEDS) LIMITED (07498637)

FSH (LEEDS) LIMITED (07498637) is an active UK company. incorporated on 19 January 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FSH (LEEDS) LIMITED has been registered for 15 years. Current directors include KONCZYK, Julie Margaret, LYDON, Christopher Paul.

Company Number
07498637
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Unit 11 Fusion Court, Leeds, LS25 2GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KONCZYK, Julie Margaret, LYDON, Christopher Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSH (LEEDS) LIMITED

FSH (LEEDS) LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FSH (LEEDS) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07498637

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

MACRO GRAPHICS (UK) LIMITED
From: 19 January 2011To: 13 July 2011
Contact
Address

Unit 11 Fusion Court Aberford Road, Garforth Leeds, LS25 2GH,

Previous Addresses

Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
From: 16 December 2021To: 18 August 2022
2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
From: 8 July 2011To: 16 December 2021
28 Victoria Avenue Harrogate West Yorkshire HG1 5PR United Kingdom
From: 19 January 2011To: 8 July 2011
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Share Issue
Jan 19
Capital Update
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Owner Exit
Feb 20
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Left
Mar 23
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KONCZYK, Julie Margaret

Active
Higham Way, LeedsLS25 2PS
Born October 1957
Director
Appointed 19 Jun 2011

LYDON, Christopher Paul

Active
Fusion Court, LeedsLS25 2GH
Born March 1969
Director
Appointed 19 Jun 2011

RINGROSE, Mark William Francis

Resigned
Nidd, HarrogateHG3 3BH
Born November 1962
Director
Appointed 19 Jan 2011
Resigned 06 Mar 2023

ROLLS, Philip

Resigned
Sheepcote Lane, HarrogateHG3 2RP
Born February 1946
Director
Appointed 19 Jan 2011
Resigned 19 Jun 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Mark William Francis Ringrose

Ceased
Nidd, HarrogateHG3 3BH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Christopher Paul Lydon

Active
Temple Newsam, LeedsLS15 0LL
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Julie Margaret Konczyk

Active
Garforth, LeedsLS25 2PS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2019
AAAnnual Accounts
Capital Cancellation Shares
30 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2019
SH03Return of Purchase of Own Shares
Legacy
13 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2019
SH19Statement of Capital
Legacy
13 March 2019
CAP-SSCAP-SS
Resolution
13 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Certificate Change Of Name Company
13 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Incorporation Company
19 January 2011
NEWINCIncorporation