Roundhay
Leeds
LS8 2EH
Secretary Name | Hilton Anthony Lorie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2013(39 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Park Lane Roundhay Leeds LS8 2EH |
Director Name | Frederika Fay Lorie |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2014(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Lane Roundhay Leeds LS8 2EH |
Director Name | Mrs Helen Rowena Lorie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2014(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Lane Roundhay Leeds LS8 2EH |
Director Name | Mr Harris Mark Lorie |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2014(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Threshing Barn Theobald Street Borehamwood Hertfordshire WD6 4SH |
Director Name | Frederika Fay Agbontaen |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2014(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Lane Roundhay Leeds LS8 2EH |
Director Name | Ann Rita Frederika Lorie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 17 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 South Road Grassendale Park Liverpool Merseyside L19 0LT |
Director Name | Mrs Blema Lorie |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 March 2009) |
Role | Housewife - Director |
Correspondence Address | 43 Montreal Avenue Leeds West Yorkshire LS7 4LW |
Director Name | Mr Henry Chaim Lorie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Montreal Avenue Leeds West Yorkshire LS7 4LW |
Secretary Name | Ann Rita Frederika Lorie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Road Grassendale Park Liverpool Merseyside L19 0LT |
Registered Address | Blemann House Unit3 Clayton Wood Ind Estate Clayton Wood Close Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
44.6k at £0.2 | Mr H.a. Lorie 52.47% Ordinary |
---|---|
20.2k at £0.2 | Fredericka Fay Lorie 23.76% Ordinary |
20.2k at £0.2 | Harris Mark Lorie 23.76% Ordinary |
12 at £0.2 | Dorothy Maud Smith 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £713,126 |
Cash | £73,405 |
Current Liabilities | £621,929 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 July 2001 | Delivered on: 1 August 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and the stock clothing company limited to the chargee on any account whatsoever. Particulars: The l/h property at blemann house, unit 3 clayton wood close, west park leeds t/n WYK684961. 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 |
---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 September 2022 | Director's details changed for Frederika Fay Agbontaen on 1 August 2021 (2 pages) |
1 September 2022 | Director's details changed for Frederika Fay Lorie on 1 August 2021 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
7 January 2020 | Director's details changed for Harris Mark Lorie on 17 December 2018 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Henry Chaim Lorie as a director on 9 September 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Appointment of Mrs Helen Rowena Lorie as a director on 30 December 2014 (2 pages) |
21 July 2015 | Appointment of Frederika Fay Lorie as a director on 30 December 2014 (2 pages) |
21 July 2015 | Appointment of Mrs Helen Rowena Lorie as a director on 30 December 2014 (2 pages) |
21 July 2015 | Appointment of Frederika Fay Lorie as a director on 30 December 2014 (2 pages) |
21 July 2015 | Appointment of Harris Lorie as a director on 30 December 2014 (2 pages) |
21 July 2015 | Appointment of Harris Lorie as a director on 30 December 2014 (2 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Appointment of Hilton Anthony Lorie as a secretary (3 pages) |
29 May 2013 | Termination of appointment of Ann Lorie as a director (2 pages) |
29 May 2013 | Termination of appointment of Ann Lorie as a secretary (2 pages) |
29 May 2013 | Appointment of Hilton Anthony Lorie as a secretary (3 pages) |
29 May 2013 | Termination of appointment of Ann Lorie as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Ann Lorie as a director (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Ann Rita Frederika Lorie on 24 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Ann Rita Frederika Lorie on 24 May 2010 (2 pages) |
20 October 2009 | Termination of appointment of Blema Lorie as a director (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Termination of appointment of Blema Lorie as a director (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Annual return made up to 24 May 2009 (5 pages) |
20 October 2009 | Annual return made up to 24 May 2009 (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
30 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
28 July 2007 | Return made up to 24/05/07; no change of members (8 pages) |
28 July 2007 | Return made up to 24/05/07; no change of members (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (9 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (9 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (9 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (9 pages) |
22 February 2002 | Nc inc already adjusted 19/09/86 (1 page) |
22 February 2002 | Nc inc already adjusted 19/09/86 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Nc inc already adjusted 19/09/86 (2 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Nc inc already adjusted 19/09/86 (2 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 May 1998 | Return made up to 24/05/98; no change of members
|
29 May 1998 | Return made up to 24/05/98; no change of members
|
3 December 1997 | Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 May 1997 | Return made up to 24/05/97; full list of members
|
31 May 1997 | Return made up to 24/05/97; full list of members
|
4 March 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
4 March 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 June 1996 | Return made up to 24/05/96; no change of members
|
24 June 1996 | Return made up to 24/05/96; no change of members
|
12 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |
12 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 June 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
25 June 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
22 September 1987 | Group accounts for a small company made up to 30 September 1986 (7 pages) |
22 September 1987 | Group accounts for a small company made up to 30 September 1986 (7 pages) |
30 July 1983 | Accounts made up to 30 September 1982 (13 pages) |
30 July 1983 | Accounts made up to 30 September 1982 (13 pages) |
29 October 1982 | Accounts made up to 30 September 1981 (12 pages) |
29 October 1982 | Accounts made up to 30 September 1981 (12 pages) |
26 July 1973 | Incorporation (14 pages) |