Company NameLinden Court Flats Limited
Company StatusActive
Company Number00928934
CategoryPrivate Limited Company
Incorporation Date15 March 1968(56 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(44 years, 1 month after company formation)
Appointment Duration12 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire.
LS21 1AZ
Director NameRichard Sidney Lemage
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(47 years, 1 month after company formation)
Appointment Duration9 years
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Linden Court Hollin Lane
Leeds
West Yorkshire
LS16 5NB
Director NameMrs Sally Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(50 years, 1 month after company formation)
Appointment Duration6 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressC/O Bfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire.
LS21 1AZ
Secretary NameMrs Vanessa Gail Monnickendam
StatusCurrent
Appointed11 November 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressC/O Bfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire.
LS21 1AZ
Director NameMr Glen David Ramsden
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(54 years, 1 month after company formation)
Appointment Duration2 years
RoleTransmission Controller
Country of ResidenceEngland
Correspondence AddressC/O Bfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire.
LS21 1AZ
Director NameMiss Christine Mary Baker
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 April 2000)
RoleRetired Social Worker
Correspondence AddressFlat 13 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMr Douglas Kirby Gott
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2002)
RoleWork Study Practitioner
Correspondence AddressFlat 12 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameDr Robert Lewis Holmes
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 July 1991)
RoleProfessor Of Anatomy (Retired)
Correspondence AddressFlat 2 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMr Frederick Keith Lax
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 July 2000)
RolePurchasing Manager
Correspondence AddressFlat 19 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMiss Elizabeth Anne Thatcher
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 23 April 2018)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMrs Audrey Mackey
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 1997)
RoleRetired University Hall Warden
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Linden Court
Leeds
West Yorkshire
LS16 5NB
Secretary NameDr Robert Lewis Holmes
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 July 1991)
RoleCompany Director
Correspondence AddressFlat 2 Linden Court
Leeds
West Yorkshire
LS16 5NB
Secretary NameMr Douglas Kirby Gott
NationalityBritish
StatusResigned
Appointed04 July 1991(23 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressFlat 12 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMr Alan Pollard
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1993)
RoleRetired University Lecturer
Correspondence AddressFlat 8 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMrs Audrey Mackey
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(30 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 January 2012)
RoleRetired University Hall Warden
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Linden Court
Leeds
West Yorkshire
LS16 5NB
Director NameMr David Clayton Thomson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(30 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 November 2019)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address24 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Secretary NameMr David Clayton Thomson
NationalityBritish
StatusResigned
Appointed11 August 1998(30 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 November 2019)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address24 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NameJosephine Anne Lax
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2000)
RoleRetired
Correspondence Address19 Linden Court
Hollin Lane
Leeds
West Yorkshire
LS16 5NB
Director NameEileen Sikorska
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(35 years, 1 month after company formation)
Appointment Duration12 years (resigned 20 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Linden Court
Hollin Lane
Leeds
LS16 5NB
Director NameDamian Hosker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address16 Linden Court
Hollin Lane
Leeds
West Yorkshire
LS16 5NB
Director NameMr Nigel Christopher Clay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Court Hollin Lane
Leeds
LS16 5NB
Director NameDarren Mills
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(41 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 23 April 2018)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Linden Court Hollin Lane
Leeds
West Yorkshire
LS16 5NB
Director NameMrs Vanessa Gail Monnickendam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2024)
RoleBursar
Country of ResidenceEngland
Correspondence AddressC/O Bfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire.
LS21 1AZ

Location

Registered AddressC/O Bfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire.
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Quinn
5.26%
Ordinary
1 at £1Claire Friend
5.26%
Ordinary
1 at £1Darren B. Mills
5.26%
Ordinary
1 at £1Edwin Ross
5.26%
Ordinary
1 at £1Eileen Sikorski
5.26%
Ordinary
1 at £1Elizabeth Thatcher
5.26%
Ordinary
1 at £1Iain Richard Watson & Sarah Louise Watson
5.26%
Ordinary
1 at £1James Richard Marginson
5.26%
Ordinary
1 at £1Margaret Pearson
5.26%
Ordinary
1 at £1Margaret Quirke & Peter Quirke
5.26%
Ordinary
1 at £1Margaret Sprittles
5.26%
Ordinary
1 at £1Nigel Clay
5.26%
Ordinary
1 at £1Phyllis Thomson & David Thomson
5.26%
Ordinary
1 at £1Sally Elizabeth Clark
5.26%
Ordinary
1 at £1Sheila Lemage & Richard Lemage
5.26%
Ordinary
1 at £1Silvan J. Parry
5.26%
Ordinary
1 at £1Susan Catherine Robinson & Skander El Fadhel
5.26%
Ordinary
1 at £1Thomas James Swiers
5.26%
Ordinary
1 at £1Vanessa Gail Monnickendam
5.26%
Ordinary

Financials

Year2014
Net Worth£8,183
Cash£9,158
Current Liabilities£975

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Filing History

16 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
2 May 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
30 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
23 May 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
13 May 2022Appointment of Mr Glen David Ramsden as a director on 25 April 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
7 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
4 June 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
18 December 2019Appointment of Mrs Vanessa Gail Monnickendam as a director on 11 November 2019 (2 pages)
17 December 2019Appointment of Mrs Vanessa Gail Monnickendam as a secretary on 11 November 2019 (2 pages)
10 December 2019Termination of appointment of David Clayton Thomson as a secretary on 11 November 2019 (1 page)
10 December 2019Termination of appointment of David Clayton Thomson as a director on 11 November 2019 (1 page)
22 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 June 2018Appointment of Mrs Sally Clark as a director on 23 April 2018 (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
24 May 2018Termination of appointment of Darren Mills as a director on 23 April 2018 (1 page)
24 May 2018Termination of appointment of Elizabeth Anne Thatcher as a director on 23 April 2018 (1 page)
4 May 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 19
(10 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 19
(10 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
26 June 2015Appointment of Richard Sidney Lemage as a director on 20 April 2015 (3 pages)
26 June 2015Appointment of Richard Sidney Lemage as a director on 20 April 2015 (3 pages)
10 June 2015Termination of appointment of Eileen Sikorska as a director on 20 April 2015 (1 page)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 19
(9 pages)
10 June 2015Termination of appointment of Eileen Sikorska as a director on 20 April 2015 (1 page)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 19
(9 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 19
(10 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 19
(10 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (10 pages)
11 June 2012Termination of appointment of Audrey Mackey as a director (1 page)
11 June 2012Termination of appointment of Audrey Mackey as a director (1 page)
25 May 2012Appointment of Iain Richard Watson as a director (3 pages)
25 May 2012Appointment of Iain Richard Watson as a director (3 pages)
11 April 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
11 April 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 June 2010Director's details changed for Eileen Sikorska on 14 May 2010 (2 pages)
30 June 2010Director's details changed for Darren Mills on 14 May 2010 (2 pages)
30 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
30 June 2010Director's details changed for Mrs Audrey Mackey on 14 May 2010 (2 pages)
30 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
30 June 2010Director's details changed for Miss Elizabeth Anne Thatcher on 14 May 2010 (2 pages)
30 June 2010Termination of appointment of Nigel Clay as a director (1 page)
30 June 2010Termination of appointment of Nigel Clay as a director (1 page)
30 June 2010Director's details changed for Mrs Audrey Mackey on 14 May 2010 (2 pages)
30 June 2010Director's details changed for Darren Mills on 14 May 2010 (2 pages)
30 June 2010Director's details changed for Miss Elizabeth Anne Thatcher on 14 May 2010 (2 pages)
30 June 2010Director's details changed for Eileen Sikorska on 14 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 July 2009Return made up to 15/05/09; full list of members (13 pages)
10 July 2009Return made up to 15/05/09; full list of members (13 pages)
18 June 2009Director appointed darren mills (2 pages)
18 June 2009Director appointed darren mills (2 pages)
1 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 August 2008Appointment terminated director damian hosker (1 page)
19 August 2008Appointment terminated director damian hosker (1 page)
2 June 2008Return made up to 15/05/08; full list of members (14 pages)
2 June 2008Registered office changed on 02/06/2008 from c/o leslie bray & co building society chambers wesley street, otley west yorkshire. LS21 1AZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from c/o leslie bray & co building society chambers wesley street, otley west yorkshire. LS21 1AZ (1 page)
2 June 2008Return made up to 15/05/08; full list of members (14 pages)
17 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
6 June 2007Return made up to 15/05/07; full list of members (8 pages)
6 June 2007Return made up to 15/05/07; full list of members (8 pages)
1 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 May 2006Return made up to 15/05/06; full list of members (8 pages)
22 May 2006Return made up to 15/05/06; full list of members (8 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
1 June 2005Return made up to 15/05/05; full list of members (8 pages)
1 June 2005Return made up to 15/05/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 July 2004Return made up to 15/05/04; change of members (8 pages)
7 July 2004Return made up to 15/05/04; change of members (8 pages)
30 April 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
30 April 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
7 June 2003Return made up to 15/05/03; full list of members (12 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 June 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Return made up to 15/05/03; full list of members (12 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
28 May 2002Return made up to 15/05/02; change of members (8 pages)
28 May 2002Return made up to 15/05/02; change of members (8 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
29 April 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
5 June 2001Return made up to 15/05/01; change of members (7 pages)
5 June 2001Return made up to 15/05/01; change of members (7 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 June 2000Return made up to 15/05/00; full list of members (12 pages)
6 June 2000Return made up to 15/05/00; full list of members (12 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
5 May 2000Accounts for a small company made up to 28 February 2000 (3 pages)
5 May 2000Accounts for a small company made up to 28 February 2000 (3 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
9 June 1999Return made up to 15/05/99; no change of members (6 pages)
9 June 1999Return made up to 15/05/99; no change of members (6 pages)
9 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
9 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
1 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
1 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
22 May 1997Return made up to 15/05/97; full list of members (8 pages)
22 May 1997Return made up to 15/05/97; full list of members (8 pages)
7 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
30 May 1996Return made up to 15/05/96; no change of members (6 pages)
30 May 1996Return made up to 15/05/96; no change of members (6 pages)
22 April 1996Accounts for a small company made up to 28 February 1996 (5 pages)
22 April 1996Accounts for a small company made up to 28 February 1996 (5 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 May 1995Return made up to 15/05/95; no change of members (6 pages)
30 May 1995Return made up to 15/05/95; no change of members (6 pages)
30 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)