Company NameLeigh Lineham Limited
DirectorsChristopher David Ure and David John Barrass
Company StatusActive
Company Number00253306
CategoryPrivate Limited Company
Incorporation Date7 January 1931(93 years, 3 months ago)
Previous NameJ.Broomhead,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(63 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr David John Barrass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(75 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed01 May 2017(86 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameGordon Mallinson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1995)
RoleProvisions Merchant
Correspondence Address79 Chevet Lane
Wakefield
West Yorkshire
WF2 6JE
Director NameMr Robert Maxwell Tebb
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1995)
RoleProvisions Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Court
15 Holt Avenue Church Lane Adel
Leeds
Yorkshire
LS16 8DH
Secretary NameGordon Mallinson
NationalityBritish
StatusResigned
Appointed13 February 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address79 Chevet Lane
Wakefield
West Yorkshire
WF2 6JE
Secretary NameMr Christopher David Ure
NationalityBritish
StatusResigned
Appointed10 January 1994(63 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
BD10 0NF
Director NameMr Iain Macleod Watson Ure
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(64 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address7 Byron Court
Harrogate
HG2 0LL
Secretary NameMr Gordon Howard
NationalityBritish
StatusResigned
Appointed01 October 1997(66 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Cottage Road
Headingley
Leeds
West Yorkshire
LS6 4DD

Contact

Websiteatcleeds.co.uk
Telephone0113 2758758
Telephone regionLeeds

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

43.8k at £1Atc Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2020Registered office address changed from 7 Cottage Road Headingley Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 43,781
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 43,781
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 43,781
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 43,781
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 43,781
(4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 43,781
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
16 February 2011Secretary's details changed for Mr Gordon Howard on 13 February 2011 (1 page)
16 February 2011Director's details changed for Mr David John Barrass on 13 February 2011 (2 pages)
16 February 2011Director's details changed for Mr David John Barrass on 13 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Christopher David Ure on 13 February 2011 (2 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
16 February 2011Secretary's details changed for Mr Gordon Howard on 13 February 2011 (1 page)
16 February 2011Director's details changed for Mr Christopher David Ure on 13 February 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2007Return made up to 13/02/07; full list of members (2 pages)
12 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
21 February 2006Return made up to 13/02/06; full list of members (2 pages)
21 February 2006Return made up to 13/02/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 February 2003Return made up to 13/02/03; full list of members (8 pages)
24 February 2003Return made up to 13/02/03; full list of members (8 pages)
26 November 2002Accounts for a dormant company made up to 30 March 2002 (2 pages)
26 November 2002Accounts for a dormant company made up to 30 March 2002 (2 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 1 April 2000 (2 pages)
18 August 2000Accounts for a dormant company made up to 1 April 2000 (2 pages)
18 August 2000Accounts for a dormant company made up to 1 April 2000 (2 pages)
23 February 2000Accounts for a dormant company made up to 27 March 1999 (2 pages)
23 February 2000Accounts for a dormant company made up to 27 March 1999 (2 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 28 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 28 March 1998 (2 pages)
16 February 1998Return made up to 13/02/98; full list of members (6 pages)
16 February 1998Return made up to 13/02/98; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 29 March 1997 (2 pages)
3 December 1997Accounts for a dormant company made up to 29 March 1997 (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 30 March 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 30 March 1996 (1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 13/02/96; no change of members (4 pages)
20 February 1996Return made up to 13/02/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)