Background WavePink WaveYellow Wave

ARTISAN RETAIL (LEEDS) LIMITED (11222495)

ARTISAN RETAIL (LEEDS) LIMITED (11222495) is an active UK company. incorporated on 23 February 2018. with registered office in Ilkley. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ARTISAN RETAIL (LEEDS) LIMITED has been registered for 8 years. Current directors include KITCHING, Anthony James.

Company Number
11222495
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
8 Wells Promenade, Ilkley, LS29 9LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KITCHING, Anthony James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN RETAIL (LEEDS) LIMITED

ARTISAN RETAIL (LEEDS) LIMITED is an active company incorporated on 23 February 2018 with the registered office located in Ilkley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ARTISAN RETAIL (LEEDS) LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11222495

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BISHOPDYKE DEVELOPMENT (NO.1) LIMITED
From: 23 February 2018To: 31 July 2018
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Owner Exit
Sept 18
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MEDLEY, Jane Louise

Active
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 23 Mar 2023

KITCHING, Anthony James

Active
Wells Promenade, IlkleyLS29 9LF
Born July 1980
Director
Appointed 23 Mar 2023

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 23 Feb 2018
Resigned 23 Mar 2023

NOLAN, Jeremy John

Resigned
Wells Promenade, IlkleyLS29 9LF
Born February 1971
Director
Appointed 23 Feb 2018
Resigned 31 Jul 2018

NOLAN, Paul Richard

Resigned
Wells Promenade, IlkleyLS29 9LF
Born October 1968
Director
Appointed 23 Feb 2018
Resigned 23 Mar 2023

PANNU, Katie Ann

Resigned
Wells Promenade, IlkleyLS29 9LF
Born October 1972
Director
Appointed 31 Jul 2018
Resigned 23 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2023

Mr Paul Richard Nolan

Ceased
Wells Promenade, IlkleyLS29 9LF
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2020
Ceased 23 Mar 2023

Mr Jeremy John Nolan

Ceased
Wells Promenade, IlkleyLS29 9LF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2020
Ceased 23 Mar 2023
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2018
Ceased 17 Mar 2020
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2018
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Resolution
31 July 2018
RESOLUTIONSResolutions
Incorporation Company
23 February 2018
NEWINCIncorporation