Company NameLVK Properties Limited
DirectorsJean Angela Ainsworth and Malcolm Stuart Ainsworth
Company StatusActive
Company Number00172300
CategoryPrivate Limited Company
Incorporation Date29 December 1920(103 years, 4 months ago)
Previous NameGeorge Pickersgill & Sons,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJean Angela Ainsworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Lane End Farm
Causeway Foot
Halifax
HX2 8YB
Director NameMalcolm Stuart Ainsworth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Lane End Farm
Causeway Foot
Halifax
HX2 8YB
Secretary NameJean Angela Ainsworth
NationalityBritish
StatusCurrent
Appointed22 May 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Lane End Farm
Causeway Foot
Halifax
HX2 8YB

Contact

Telephone01274 594222
Telephone regionBradford

Location

Registered Address25 Causeway Foot
Keighley Road
Halifax
HX2 9PG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden

Shareholders

5.4k at £1Malcolm Stuart Ainsworth
83.33%
Preference
540 at £1Jean Angela Ainsworth
8.33%
Ordinary
540 at £1Malcolm Stuart Ainsworth
8.33%
Ordinary

Financials

Year2014
Net Worth£751,256
Cash£1,021
Current Liabilities£23,392

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

25 June 2019Delivered on: 5 July 2019
Persons entitled: Aldemore Bank PLC

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Aldemore Bank PLC

Classification: A registered charge
Particulars: Land and buildings at ashfield mills, thornton road, bradford, BD1 2JS.
Outstanding
28 April 2008Delivered on: 14 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings forming part of ashfield mills thornton road bradford west yorkshire t/no WYK179561 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 April 2007Delivered on: 27 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 June 1985Delivered on: 7 June 1985
Satisfied on: 1 October 2011
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises forming part of ashfield mills thornton road west bradford & york west yorkshire and all fixtures and fittings (other than trade fixtures & fittings) plant machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1982Delivered on: 21 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of ashfield mills, thornton road, bradford, W. yorkshire title no. Wyk 179561.
Fully Satisfied
24 August 1979Delivered on: 4 September 1979
Satisfied on: 11 January 1992
Persons entitled: Commercial Credit Service Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land forming part of the property title no wyk 157780.
Fully Satisfied

Filing History

23 May 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
28 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 July 2019Registration of charge 001723000007, created on 25 June 2019 (9 pages)
4 July 2019Satisfaction of charge 5 in full (2 pages)
4 July 2019Satisfaction of charge 4 in full (1 page)
1 July 2019Registration of charge 001723000006, created on 25 June 2019 (3 pages)
28 June 2019Previous accounting period extended from 28 June 2018 to 30 November 2018 (1 page)
27 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,480
(7 pages)
8 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,480
(7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Register inspection address has been changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page)
18 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,480
(7 pages)
18 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,480
(7 pages)
18 June 2015Register inspection address has been changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,480
(7 pages)
2 September 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,480
(7 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 6,480
(7 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 6,480
(7 pages)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register inspection address has been changed (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Malcolm Stuart Ainsworth on 30 March 2010 (2 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Jean Angela Ainswrorth on 30 March 2010 (1 page)
26 May 2010Director's details changed for Malcolm Stuart Ainsworth on 30 March 2010 (2 pages)
26 May 2010Secretary's details changed for Jean Angela Ainswrorth on 30 March 2010 (1 page)
26 May 2010Director's details changed for Jean Angela Ainswrorth on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Jean Angela Ainswrorth on 30 March 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Return made up to 30/03/09; full list of members (5 pages)
14 May 2009Return made up to 30/03/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 30/03/08; no change of members (7 pages)
23 June 2008Return made up to 30/03/07; no change of members (7 pages)
23 June 2008Return made up to 30/03/08; no change of members (7 pages)
23 June 2008Return made up to 30/03/07; no change of members (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 30/03/06; full list of members (7 pages)
3 April 2006Return made up to 30/03/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
1 June 2004Return made up to 30/03/04; full list of members (7 pages)
1 June 2004Return made up to 30/03/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 May 2002Return made up to 30/03/02; full list of members (6 pages)
21 May 2002Return made up to 30/03/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Return made up to 30/03/00; full list of members (6 pages)
1 August 2000Return made up to 30/03/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 30/03/98; no change of members (4 pages)
13 July 1998Return made up to 30/03/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 30/03/97; no change of members (4 pages)
5 August 1997Return made up to 30/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1996Return made up to 30/03/96; full list of members (6 pages)
14 June 1996Return made up to 30/03/96; full list of members (6 pages)
9 November 1995Company name changed george pickersgill & sons,limite d\certificate issued on 10/11/95 (2 pages)
9 November 1995Company name changed george pickersgill & sons,limite d\certificate issued on 10/11/95 (2 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1993 (5 pages)
20 June 1995Accounts for a small company made up to 31 December 1993 (5 pages)
7 June 1995Return made up to 30/03/95; no change of members (4 pages)
7 June 1995Return made up to 30/03/95; no change of members (4 pages)
26 April 1994Return made up to 30/03/94; no change of members (4 pages)
26 April 1994Return made up to 30/03/94; no change of members (4 pages)
7 June 1993Return made up to 30/03/93; full list of members (5 pages)
7 June 1993Return made up to 30/03/93; full list of members (5 pages)
25 May 1983Accounts made up to 31 December 1982 (9 pages)
25 May 1983Accounts made up to 31 December 1982 (9 pages)