123 Leeds Limited LEEDS


Founded in 1984, 123 Leeds, classified under reg no. 01873281 is an active company. Currently registered at Bdo Llp 1 Bridgewater Place LS11 5RU, Leeds the company has been in the business for fourty years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 1st January 2011. Since Wednesday 26th September 2012 123 Leeds Limited is no longer carrying the name Optical Express (southern).

Currently there are 3 directors in the the company, namely Stewart M., June F. and David M.. In addition one secretary - Graeme M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

123 Leeds Limited Address / Contact

Office Address Bdo Llp 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01873281
Date of Incorporation Wed, 19th Dec 1984
Industry Dispensing chemist in specialised stores
End of financial Year 30th December
Company age 40 years old
Account next due date Wed, 19th Dec 2012 (4150 days after)
Account last made up date Sat, 1st Jan 2011
Next confirmation statement due date Sun, 11th Dec 2016 (2016-12-11)
Return last made up date Sun, 27th Nov 2011

Company staff

Stewart M.

Position: Director

Appointed: 29 May 2008

June F.

Position: Director

Appointed: 24 January 2007

Graeme M.

Position: Secretary

Appointed: 15 August 1997

David M.

Position: Director

Appointed: 13 January 1997

Jeffrey C.

Position: Secretary

Resigned: 24 December 1992

James P.

Position: Director

Resigned: 10 May 1995

John R.

Position: Director

Resigned: 23 June 1993

Andrew N.

Position: Director

Resigned: 30 November 1992

Ian R.

Position: Director

Resigned: 17 December 1992

Jeffrey C.

Position: Director

Resigned: 24 December 1992

Spencer C.

Position: Director

Resigned: 23 June 1993

Michael G.

Position: Director

Resigned: 31 December 1992

Jon G.

Position: Director

Appointed: 13 January 1997

Resigned: 16 April 1999

Gordon M.

Position: Director

Appointed: 13 January 1997

Resigned: 20 October 1998

Graeme M.

Position: Director

Appointed: 13 January 1997

Resigned: 30 November 2000

Stewart B.

Position: Director

Appointed: 01 August 1996

Resigned: 13 January 1997

Stephen K.

Position: Director

Appointed: 17 June 1996

Resigned: 26 June 1997

Andrew D.

Position: Director

Appointed: 16 April 1996

Resigned: 08 April 1997

Roger P.

Position: Secretary

Appointed: 03 May 1994

Resigned: 15 August 1997

Roger P.

Position: Director

Appointed: 03 May 1994

Resigned: 15 August 1997

Robert G.

Position: Director

Appointed: 01 September 1993

Resigned: 20 September 1994

Timothy F.

Position: Director

Appointed: 23 June 1993

Resigned: 13 January 1997

George S.

Position: Secretary

Appointed: 24 December 1992

Resigned: 03 May 1994

Brian S.

Position: Director

Appointed: 21 October 1992

Resigned: 31 March 1996

George S.

Position: Director

Appointed: 24 August 1992

Resigned: 03 May 1994

Mark R.

Position: Director

Appointed: 04 March 1992

Resigned: 01 May 1996

Company previous names

Optical Express (southern) September 26, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Previous accounting period shortened from Saturday 31st December 2011 to Friday 30th December 2011
filed on: 21st, September 2012
Free Download (3 pages)

Company search

Advertisements