Leeds
West Yorkshire
LS17 8EN
Director Name | Mr Ivan David Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(35 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 7 Shadwell Park Drive Shadwell Leeds West Yorkshire LS17 8TT |
Director Name | Mrs Fiona Levi |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL |
Director Name | Mr Stewart Murray Levi |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retail Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL |
Director Name | Mr Roger Alan Lawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hadleigh Court Shadwell Lane Leeds West Yorkshire LS17 6DP |
Director Name | Harry Stone |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(20 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2002) |
Role | Retired |
Correspondence Address | Woodgrove Court 616c Stonegate Road Leeds West Yorkshire LS17 6EL |
Director Name | Montague Adleman |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1994) |
Role | Retired |
Correspondence Address | Woodgrove Court 997 Scott Hall Road Leeds West Yorkshire LS17 6HJ |
Director Name | Cyril Morris Wald |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodgrove Court 997 Scott Hall Road Leeds West Yorkshire LS17 6HJ |
Secretary Name | Montague Adleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | Woodgrove Court 997 Scott Hall Road Leeds West Yorkshire LS17 6HJ |
Secretary Name | Harry Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2002) |
Role | Retired |
Correspondence Address | Woodgrove Court 616c Stonegate Road Leeds West Yorkshire LS17 6EL |
Director Name | Robert Stateman |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2005) |
Role | Retired |
Correspondence Address | 995a Scott Hall Road Leeds West Yorks LS17 6HJ |
Secretary Name | Edna Ruth Levi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | 616a Stonegate Road Leeds Yorkshire LS17 6EL |
Director Name | Blossom Adleman |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2010) |
Role | Retired |
Correspondence Address | 997a Scott Hall Road Leeds West Yorkshire LS17 6HJ |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(33 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 08 September 2010(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 28 April 2014(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Miss Victoria Louise Thomas |
---|---|
Status | Resigned |
Appointed | 31 August 2017(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Registered Address | 1st Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Edna Levi & Sydney Levi 4.55% Ordinary |
---|---|
1 at £1 | L.j. Brown & Miss D.a. Proctor 4.55% Ordinary |
1 at £1 | M. Moss 4.55% Ordinary |
1 at £1 | Miss B.m. Sumroy 4.55% Ordinary |
1 at £1 | Mr S. Hyman 4.55% Ordinary |
1 at £1 | Mrs Alderson & Mr Alderson 4.55% Ordinary |
1 at £1 | Mrs B. Cohen 4.55% Ordinary |
1 at £1 | Mrs C. Speight 4.55% Ordinary |
1 at £1 | Mrs Firth & Mrs Carberry 4.55% Ordinary |
1 at £1 | Mrs Gilian Franklyn 4.55% Ordinary |
1 at £1 | Mrs J. Lawford 4.55% Ordinary |
1 at £1 | Mrs J. Stoker 4.55% Ordinary |
1 at £1 | Mrs Levi & Mr Levi 4.55% Ordinary |
1 at £1 | Mrs M. Campbell 4.55% Ordinary |
1 at £1 | Mrs Margerison & Mr Margerison 4.55% Ordinary |
1 at £1 | Mrs Mcgivern & Mr Mcgivern 4.55% Ordinary |
1 at £1 | Mrs R. Shiffer 4.55% Ordinary |
1 at £1 | S. Moss 4.55% Ordinary |
4 at £1 | Mr Ivan Lewis 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,984 |
Cash | £2,082 |
Current Liabilities | £3,898 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
14 June 2023 | Termination of appointment of Roger Alan Lawford as a director on 14 June 2023 (1 page) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
12 April 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 April 2022 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to 1st Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 18 April 2022 (1 page) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
29 October 2020 | Termination of appointment of Victoria Louise Thomas as a secretary on 29 October 2020 (1 page) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 April 2014 | Appointment of Mr John Payne as a secretary (2 pages) |
28 April 2014 | Appointment of Mr John Payne as a secretary (2 pages) |
28 April 2014 | Termination of appointment of John Payne as a secretary (1 page) |
28 April 2014 | Termination of appointment of John Payne as a secretary (1 page) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Termination of appointment of Cyril Wald as a director (1 page) |
7 March 2013 | Termination of appointment of Cyril Wald as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Director's details changed for Mr Ivan David Lewis on 25 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Ivan David Lewis on 25 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (10 pages) |
19 August 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Appointment of Mr Roger Alan Lawford as a director (2 pages) |
14 July 2011 | Appointment of Mr Roger Alan Lawford as a director (2 pages) |
13 July 2011 | Appointment of Mr Stewart Murray Levi as a director (2 pages) |
13 July 2011 | Appointment of Mrs Fiona Levi as a director (2 pages) |
13 July 2011 | Appointment of Mr Stewart Murray Levi as a director (2 pages) |
13 July 2011 | Appointment of Mrs Fiona Levi as a director (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Cyril Morris Wald on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Cyril Morris Wald on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Jack Moss on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Jack Moss on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Jack Moss on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Cyril Morris Wald on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2010 | Appointment of Mr John Payne as a secretary (1 page) |
15 September 2010 | Appointment of Mr John Payne as a secretary (1 page) |
8 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
8 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
14 April 2010 | Termination of appointment of Blossom Adleman as a director (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 (11 pages) |
14 April 2010 | Termination of appointment of Blossom Adleman as a director (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 (11 pages) |
14 April 2010 | Annual return made up to 7 April 2010 (11 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 07/04/09; no change of members (5 pages) |
15 April 2009 | Return made up to 07/04/09; no change of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 07/04/08; full list of members (9 pages) |
12 June 2008 | Return made up to 07/04/08; full list of members (9 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 May 2007 | Return made up to 07/04/07; no change of members (8 pages) |
3 May 2007 | Return made up to 07/04/07; no change of members (8 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 May 2006 | Return made up to 07/04/06; no change of members
|
8 May 2006 | Return made up to 07/04/06; no change of members
|
23 November 2005 | Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 997 scott hall road leeds yorkshire LS17 6HJ (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 997 scott hall road leeds yorkshire LS17 6HJ (1 page) |
4 July 2005 | Return made up to 07/04/05; full list of members
|
4 July 2005 | Return made up to 07/04/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2004 | Return made up to 07/04/04; full list of members (9 pages) |
6 May 2004 | Return made up to 07/04/04; full list of members (9 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 April 2003 | Return made up to 07/04/03; no change of members (7 pages) |
26 April 2003 | Return made up to 07/04/03; no change of members (7 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 616C stonegate road leeds LS17 6EL (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 616C stonegate road leeds LS17 6EL (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 May 2002 | Return made up to 20/04/02; no change of members (7 pages) |
21 May 2002 | Return made up to 20/04/02; no change of members (7 pages) |
25 July 2001 | Return made up to 20/04/01; full list of members (12 pages) |
25 July 2001 | Return made up to 20/04/01; full list of members (12 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Return made up to 20/04/00; change of members (7 pages) |
15 June 2000 | Return made up to 20/04/00; change of members (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 May 1999 | Return made up to 20/04/99; change of members (6 pages) |
13 May 1999 | Return made up to 20/04/99; change of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 May 1998 | Return made up to 20/04/98; full list of members (4 pages) |
21 May 1998 | Return made up to 20/04/98; full list of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 May 1997 | Return made up to 20/04/97; change of members
|
29 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 May 1997 | Return made up to 20/04/97; change of members
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
18 July 1996 | Return made up to 20/04/96; change of members (6 pages) |
18 July 1996 | Return made up to 20/04/96; change of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Return made up to 20/04/95; full list of members (4 pages) |
18 May 1995 | Return made up to 20/04/95; full list of members (4 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 June 1971 | Incorporation (13 pages) |
14 June 1971 | Incorporation (13 pages) |