Background WavePink WaveYellow Wave

NYPD HIGH STREET LIMITED (08524758)

NYPD HIGH STREET LIMITED (08524758) is an active UK company. incorporated on 10 May 2013. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NYPD HIGH STREET LIMITED has been registered for 12 years. Current directors include FEARNLEY, Robert Neil.

Company Number
08524758
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FEARNLEY, Robert Neil
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYPD HIGH STREET LIMITED

NYPD HIGH STREET LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NYPD HIGH STREET LIMITED was registered 12 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 12 years ago

Company No

08524758

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
From: 16 August 2019To: 24 January 2024
C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
From: 9 January 2017To: 16 August 2019
Convention House St Mary's Street Leeds West Yorkshire LS9 7DP
From: 10 May 2013To: 9 January 2017
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 17
Director Left
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FEARNLEY, Robert Neil

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979
Director
Appointed 10 May 2013

FEARNLEY, Sarah

Resigned
4 Park Place, LeedsLS1 2RU
Born July 1984
Director
Appointed 17 Oct 2017
Resigned 01 Jun 2019

Persons with significant control

1

Mr Robert Neil Fearnley

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979

Nature of Control

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

Filing History

32

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Incorporation Company
10 May 2013
NEWINCIncorporation