Garforth
Leeds
LS25 2GH
Secretary Name | Mr John Trevor Lyons |
---|---|
Status | Current |
Appointed | 13 December 2017(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
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 | 25 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 June 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 | 25 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 The Moorings Harrogate Road Leeds LS17 8EN |
Secretary Name | Mr Simon Neill Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Sandmoor Lane Leeds West Yorks LS17 7EA |
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 |
125 at £1 | Philippa Joy Landey 41.67% Ordinary |
---|---|
75 at £1 | Simon Lester 25.00% Ordinary |
50 at £1 | Hilary Anne Jackson 16.67% Ordinary |
48 at £1 | John Trevor Lyons 16.00% Ordinary |
2 at £1 | Dianna Lucille Lyons & John Trevor Lyons 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,930 |
Cash | £28,593 |
Current Liabilities | £4,502 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 8 January 2023 (overdue) |
16 February 1973 | Delivered on: 22 February 1973 Persons entitled: Midland Bank PLC Classification: Mortgage charge Secured details: All moneys due etc. Particulars: Mortgage land and premises at 52 main street, thorner york, together with all fixtures. Outstanding |
---|---|
23 February 1965 | Delivered on: 2 March 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 267 kirkstall road, leeds. With all fixtures. Outstanding |
23 February 1965 | Delivered on: 2 March 1965 Satisfied on: 17 January 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 265, kirkstall road, leeds with all fixtures. Fully Satisfied |
26 January 2024 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
24 May 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (9 pages) |
6 October 2022 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022 (2 pages) |
8 April 2022 | Appointment of a voluntary liquidator (3 pages) |
8 April 2022 | Declaration of solvency (7 pages) |
8 April 2022 | Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England to 26 York Place Leeds West Yorkshire LS1 2EY on 8 April 2022 (2 pages) |
8 April 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
11 October 2021 | Satisfaction of charge 3 in full (4 pages) |
11 October 2021 | Satisfaction of charge 2 in full (4 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 25 December 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) |
27 December 2019 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Confirmation statement made on 25 December 2018 with updates (3 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) |
2 January 2018 | Confirmation statement made on 25 December 2017 with no 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) |
15 December 2017 | Appointment of Mr John Trevor Lyons as a secretary on 13 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr John Trevor Lyons as a secretary on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Simon Neill Lester as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Simon Neill Lester as a secretary on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Sheila Rhoda Lester as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Simon Neill Lester as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Simon Neill Lester as a secretary on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Sheila Rhoda Lester as a director on 13 December 2017 (1 page) |
5 January 2017 | Confirmation statement made on 25 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 25 December 2016 with updates (8 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) |
4 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
6 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 25 December 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 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (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
|
6 January 2011 | Termination of appointment of Jean Lyons as a director (1 page) |
6 January 2011 | Termination of appointment of Jean Lyons as a director (1 page) |
6 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (3 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) |
12 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 25/12/06; 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) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Return made up to 25/12/05; 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) |
10 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 25/12/03; full list of members
|
23 February 2004 | Return made up to 25/12/03; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 25/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 25/12/02; 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) |
26 March 2002 | Return made up to 25/12/01; full list of members (7 pages) |
26 March 2002 | Return made up to 25/12/01; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 25/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 25/12/00; 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) |
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) |
19 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
18 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (12 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 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Return made up to 25/12/97; full list of members (5 pages) |
21 January 1998 | Return made up to 25/12/97; full list of members (5 pages) |
4 February 1997 | Return made up to 25/12/96; full list of members (5 pages) |
4 February 1997 | Return made up to 25/12/96; full list of members (5 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 March 1996 | Return made up to 25/12/95; no change of members (4 pages) |
31 March 1996 | Return made up to 25/12/95; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 July 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
13 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (9 pages) |