Company NameLeeds Karsales Limited
DirectorRachel Linda Hope Harrison
Company StatusActive
Company Number00291728
CategoryPrivate Limited Company
Incorporation Date1 September 1934(89 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rachel Linda Hope Harrison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(65 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Highlands
622 Harrogate Road
Leeds
LS17 8WA
Secretary NameMichelle Natalie Abelson
NationalityBritish
StatusCurrent
Appointed10 October 2006(72 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressThe Ridge Orchard Lane
Linton
Wetherby
West Yorkshire
Director NameJohn Michael Harrison
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 1999)
RoleCoin Dealer
Correspondence Address26 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NameMaureen May Stogden
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address90 Talbot Road
Leeds
West Yorkshire
LS8 1AH
Secretary NameJohn Michael Harrison
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address26 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Secretary NameRachel Linda Hope Leslie
NationalityBritish
StatusResigned
Appointed08 June 1998(63 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2005)
RoleCompany Director
Correspondence Address39 Highlands
622 Harrogate Road
Leeds
LS17 8WA
Secretary NameRuth Valerie Silver
NationalityBritish
StatusResigned
Appointed27 October 1999(65 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address17 Bracken Park
Scarcroft
Leeds
Yorkshire
LS14 3HZ

Contact

Telephone07 908606369
Telephone regionMobile

Location

Registered AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Rachel Linda Hope Harrison
100.00%
Ordinary

Financials

Year2014
Turnover£15,006
Net Worth£158,201
Cash£10,752
Current Liabilities£4,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

22 November 1954Delivered on: 7 December 1954
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 11, kirkstall road, leeds, and all fixtures present and future.
Fully Satisfied

Filing History

19 April 2023Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 19 April 2023 (1 page)
24 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
12 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
12 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Registered office address changed from 87 Town Street Horsforth Leeds Yorkshire LS18 5BP to 9 Kerry Street Horsforth Leeds LS18 4AW on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 87 Town Street Horsforth Leeds Yorkshire LS18 5BP to 9 Kerry Street Horsforth Leeds LS18 4AW on 21 March 2016 (1 page)
19 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,500
(4 pages)
19 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,500
(4 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,500
(4 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,500
(4 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(4 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2010Director's details changed for Rachel Linda Hope Harrison on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Rachel Linda Hope Harrison on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2009Return made up to 29/12/08; no change of members (8 pages)
20 January 2009Return made up to 29/12/08; no change of members (8 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 January 2008Return made up to 29/12/07; no change of members (6 pages)
10 January 2008Return made up to 29/12/07; no change of members (6 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 February 2007Return made up to 29/12/06; full list of members (6 pages)
18 February 2007Return made up to 29/12/06; full list of members (6 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Registered office changed on 28/07/05 from: 96 marsh lane leeds yorkshire LS9 8SR (1 page)
28 July 2005Registered office changed on 28/07/05 from: 96 marsh lane leeds yorkshire LS9 8SR (1 page)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 February 2004Return made up to 29/12/03; full list of members (7 pages)
25 February 2004Return made up to 29/12/03; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 February 2003Return made up to 29/12/02; full list of members (7 pages)
11 February 2003Return made up to 29/12/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Registered office changed on 18/10/00 from: elizabeth house queen street leeds LS1 2TW (1 page)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Registered office changed on 18/10/00 from: elizabeth house queen street leeds LS1 2TW (1 page)
13 April 2000Return made up to 29/12/99; full list of members (6 pages)
13 April 2000Return made up to 29/12/99; full list of members (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1998Return made up to 29/12/98; no change of members (4 pages)
16 December 1998Return made up to 29/12/98; no change of members (4 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 January 1998Return made up to 29/12/97; full list of members (6 pages)
5 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 February 1996Return made up to 29/12/95; no change of members (4 pages)
13 February 1996Return made up to 29/12/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
5 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
1 September 1934Incorporation (20 pages)
1 September 1934Company name changed\certificate issued on 01/09/34 (2 pages)
1 September 1934Incorporation (20 pages)
1 September 1934Company name changed\certificate issued on 01/09/34 (2 pages)