Company NameLaconia Buildings Limited
Company StatusDissolved
Company Number00542730
CategoryPrivate Limited Company
Incorporation Date1 January 1955(69 years, 4 months ago)
Dissolution Date19 April 2019 (5 years ago)
Previous NameEastern House Investments (Bradford) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Paul Martin Robertshaw
NationalityBritish
StatusClosed
Appointed20 September 1999(44 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke House Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMr Paul Martin Robertshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(45 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke House Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMr Paul Robertshaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(36 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall
Addingham
Ilkley
West Yorkshire
LS29 0RQ
Secretary NameAdeltraut Christa Robertshaw
NationalityBritish
StatusResigned
Appointed02 October 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RQ

Contact

Telephone01756 710210
Telephone regionSkipton

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gabrielle Elspeth Robertshaw
25.00%
Ordinary
1 at £1Mr Paul Robertshaw
25.00%
Ordinary
1 at £1Paul Martin Robertshaw
25.00%
Ordinary
1 at £1Thomas James Robertshaw
25.00%
Ordinary

Financials

Year2014
Net Worth£560,294
Cash£2,134,196
Current Liabilities£2,326,994

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 February 1981Delivered on: 25 February 1981
Persons entitled: Southern House Investments (Bradford) LTD.

Classification: Legal charge
Secured details: £15,000.
Particulars: "Laconia works" 179/183 sunbridge road, bradford, west yorkshire.
Outstanding
24 March 1977Delivered on: 5 April 1977
Persons entitled: Southern House Investments (Bradford) LTD.

Classification: Legal charge
Secured details: £663.
Particulars: 14,18 and 20 park street, morbury west yorkshire.
Outstanding

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
26 July 2018Registered office address changed from Farfield Hall Bolton Road Addingham Nr. Ilkley West Yorkshire LS29 0RQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 26 July 2018 (2 pages)
23 July 2018Appointment of a voluntary liquidator (2 pages)
23 July 2018Declaration of solvency (5 pages)
23 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
(1 page)
28 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Notification of Gabrielle Elspeth Robertshaw as a person with significant control on 9 May 2018 (2 pages)
26 June 2018Notification of Thomas James Robertshaw as a person with significant control on 9 May 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of Paul Martin Robertshaw as a person with significant control on 9 May 2018 (2 pages)
7 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
7 November 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
7 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
7 November 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
16 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 May 2017Termination of appointment of Paul Robertshaw as a director on 6 April 2017 (1 page)
15 May 2017Termination of appointment of Paul Robertshaw as a director on 6 April 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(6 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(6 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
4 November 2011Register(s) moved to registered inspection location (1 page)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
4 November 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2010Annual return made up to 19 October 2010 (14 pages)
29 November 2010Annual return made up to 19 October 2010 (14 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2009Register(s) moved to registered inspection location (2 pages)
23 November 2009Register(s) moved to registered inspection location (2 pages)
23 November 2009Register inspection address has been changed (2 pages)
23 November 2009Register inspection address has been changed (2 pages)
23 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 19/10/08; no change of members (4 pages)
10 November 2008Return made up to 19/10/08; no change of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Return made up to 19/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2007Return made up to 19/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 19/10/06; full list of members (8 pages)
17 November 2006Return made up to 19/10/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 19/10/05; full list of members (8 pages)
27 October 2005Return made up to 19/10/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 19/10/04; full list of members (8 pages)
27 October 2004Return made up to 19/10/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 19/10/03; full list of members (8 pages)
22 October 2003Return made up to 19/10/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Return made up to 19/10/02; full list of members (8 pages)
17 October 2002Return made up to 19/10/02; full list of members (8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 19/10/01; full list of members (7 pages)
28 October 2001Return made up to 19/10/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 19/10/00; full list of members (7 pages)
27 October 2000Return made up to 19/10/00; full list of members (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
24 November 1999Return made up to 19/10/99; full list of members (7 pages)
24 November 1999Return made up to 19/10/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
11 March 1999Ad 02/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1999Ad 02/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 1998Return made up to 19/10/98; no change of members (5 pages)
5 November 1998Return made up to 19/10/98; no change of members (5 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Return made up to 19/10/97; full list of members (7 pages)
2 November 1997Return made up to 19/10/97; full list of members (7 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
10 December 1996Return made up to 19/10/96; no change of members (5 pages)
10 December 1996Return made up to 19/10/96; no change of members (5 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)