Garforth
Leeds
LS25 2GH
Secretary Name | Mr John Trevor Lyons |
---|---|
Status | Closed |
Appointed | 01 December 2016(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 November 2023) |
Role | Company Director |
Correspondence Address | 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Director Name | Lady Jean Lyons |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 19 The Moorings Harrogate Road Leeds LS17 8EW |
Director Name | Sheila Rhoda Lester |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 The Moorings Harrogate Road Leeds LS17 8EN |
Secretary Name | Simon Neill Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SH |
Telephone | 0113 2350066 |
---|---|
Telephone region | Leeds |
Registered Address | 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
20 at £1 | Trustees Of Lady Lyons (Jlt) Discretionary Trust 6.67% Ordinary |
---|---|
75 at £1 | Philippa Rachel Lester 25.00% Ordinary |
75 at £1 | Simon Neil Lester 25.00% Ordinary |
50 at £1 | Andrew John Robertson & Cynthia Jamieson Duff & Philippa Joy Landey 16.67% Ordinary |
50 at £1 | Hilary Anne Jackson 16.67% Ordinary |
30 at £1 | John Trevor Lyons 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982,928 |
Cash | £231,361 |
Current Liabilities | £31,611 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 1998 | Delivered on: 11 August 1998 Persons entitled: Midland 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: The property at 11 finkle street kendal cumbria.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 August 1991 | Delivered on: 16 August 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
12 August 1991 | Delivered on: 16 August 1991 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: F/H 1 & 3 the avenue 714/728 (even) king lane and flats 1/10 alwoodley court king lane, alwoodley leeds. Outstanding |
12 September 1988 | Delivered on: 22 September 1988 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: F/H 52B north lane headingley, leeds, west yorkshire. Outstanding |
11 November 1964 | Delivered on: 2 December 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due, etc. Particulars: F/H lands and dwellinghouses 10, 16, and 24 haigh ave. Rothwell near leeds togeter with all fixtures. Outstanding |
14 July 1964 | Delivered on: 21 July 1964 Satisfied on: 17 January 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due, etc. Particulars: F/H lands and premises: 23 compton rd, leeds, with all fixtures. Fully Satisfied |
24 February 1964 | Delivered on: 4 March 1964 Satisfied on: 13 April 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due, etc. Particulars: 1ST georges road harrogate and 32, 32A, & 32B leeds road harrowgate york & fixtures. Fully Satisfied |
18 October 1963 | Delivered on: 28 October 1963 Satisfied on: 14 April 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due, etc. Particulars: 6 the crescent, hyde park leeds 6, york,with all fixtures. Fully Satisfied |
5 July 1963 | Delivered on: 12 July 1963 Satisfied on: 2 September 1992 Persons entitled: R. B. Hopkins G. T. Griffith Classification: Mortgage Secured details: Sterling pounds 10825. Particulars: 350, 354, 360 & 362, kirkstall rd, 2, st annes rd, 58, north lane, all leeds. Fully Satisfied |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE on 19 August 2020 (1 page) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 October 2018 | Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 8 Springwell Court Leeds West Yorkshire LS12 1AL on 25 October 2018 (1 page) |
25 October 2018 | Secretary's details changed for Mr John Trevor Lyons on 25 October 2018 (1 page) |
24 October 2018 | Secretary's details changed for Mr John Trever Lyons on 24 October 2018 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
8 December 2016 | Appointment of Mr John Trever Lyons as a secretary on 1 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr John Trever Lyons as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Simon Neill Lester as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Simon Neill Lester as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Sheila Rhoda Lester as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Sheila Rhoda Lester as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Simon Neill Lester as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Simon Neill Lester as a director on 1 December 2016 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
26 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Termination of appointment of Jean Lyons as a director (1 page) |
28 October 2010 | Termination of appointment of Jean Lyons as a director (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Lady Jean Lyons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sheila Rhoda Lester on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sheila Rhoda Lester on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lady Jean Lyons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lady Jean Lyons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sheila Rhoda Lester on 7 December 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (3 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
17 January 2003 | Return made up to 24/10/02; full list of members (8 pages) |
17 January 2003 | Return made up to 24/10/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
10 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 24/10/00; full list of members
|
12 December 2000 | Return made up to 24/10/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Return made up to 24/10/99; full list of members (7 pages) |
24 December 1999 | Return made up to 24/10/99; full list of members (7 pages) |
18 January 1999 | Return made up to 24/10/98; no change of members (4 pages) |
18 January 1999 | Return made up to 24/10/98; no change of members (4 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 April 1998 | Auditor's resignation (2 pages) |
8 April 1998 | Auditor's resignation (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Return made up to 24/10/97; full list of members (5 pages) |
21 January 1998 | Return made up to 24/10/97; full list of members (5 pages) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Return made up to 24/10/96; full list of members (5 pages) |
4 February 1997 | Return made up to 24/10/96; full list of members (5 pages) |
4 February 1997 | Director's particulars changed (1 page) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1995 | Return made up to 24/10/95; no change of members (8 pages) |
14 November 1995 | Return made up to 24/10/95; no change of members (8 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
7 June 1962 | Incorporation (16 pages) |
7 June 1962 | Incorporation (16 pages) |