Leeds
West Yorkshire
LS16 6AQ
Director Name | Mr Paul Wilson Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 16 April 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Temple Gate Leeds West Yorkshire LS15 0PQ |
Director Name | Mr Simon John Cocking |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 April 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Secretary Name | Mr Dominic Nicholas Key |
---|---|
Status | Closed |
Appointed | 30 July 2014(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Secretary Name | Mr Daniel Mann |
---|---|
Status | Closed |
Appointed | 30 July 2014(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Secretary Name | Mr Philip Organ |
---|---|
Status | Closed |
Appointed | 23 July 2018(37 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Frederick Allan Allanson-Oddy |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1994) |
Role | Solicitor |
Correspondence Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Greek Street Leeds LS1 5SX |
Director Name | Irwin Milton Gothelf |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 1997) |
Role | Solicitor |
Correspondence Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Director Name | John Michael Norris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 February 2000) |
Role | Solicitor |
Correspondence Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Mr Kevin Harry Emsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Greek Street Leeds LS1 5SX |
Director Name | John Christopher Joseph Eaton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 21 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Roundhill Cottingley Wood Bingley West Yorkshire BD16 1NG |
Director Name | Anthony Cumming |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2000) |
Role | Solicitor |
Correspondence Address | Flaxby Grange Flaxby Knaresborough North Yorkshire HG5 0RR |
Secretary Name | John Anthony Hanratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1997) |
Role | Secretary |
Correspondence Address | Connemara Main Street East Ardsley Wakefield West Yorkshire WF3 2AP |
Secretary Name | Patricia Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 July 2006) |
Role | Secretary |
Correspondence Address | 4 Tranfield Court Guiseley Leeds LS20 8NF |
Secretary Name | Andrew Michael Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Omega House Shaw Lane Beckwithshaw Harrogate West Yorkshire HG3 1QZ |
Secretary Name | Philip Andrew Cramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Flat 2 24 Brunswick Drive Harrogate North Yorkshire HG1 2QW |
Director Name | Mr Jeremy Coultas Henderson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | Brynton Stewart Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2003) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 113 Lumley Street Castleford West Yorkshire WF10 5LY |
Director Name | Miss Anne Susan Braithwaite |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Denton Avenue Leeds LS8 1LE |
Director Name | Mr James Richard Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northgate House Honley Holmfirth West Yorkshire HD9 6LN |
Secretary Name | Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2003) |
Role | Investment Manager |
Correspondence Address | 3 Main Street Ripley Harrogate North Yorkshire HG3 3AX |
Secretary Name | Mr Paul Wilson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Temple Gate Leeds West Yorkshire LS15 0PQ |
Secretary Name | Susan Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 3 Springmead Drive Garforth Leeds Yorkshire LS25 1JW |
Secretary Name | Andrew Gregory Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 26 Montague Road Bishopthorpe York YO23 2SS |
Secretary Name | Henry William Dixon Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Spital Farm York Road Thirsk Yorkshire YO7 3AE |
Secretary Name | Mr Duncan Milwain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bankfield Drive Nab Wood Bradford West Yorkshire BD18 4AD |
Secretary Name | Mr Robin Nathan Ghosh |
---|---|
Status | Resigned |
Appointed | 30 July 2014(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Website | www.luptonfawcett.com/ |
---|---|
Telephone | 0113 2802000 |
Telephone region | Leeds |
Registered Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Richard Marshall 50.00% Ordinary |
---|---|
1 at £1 | Kevin Emsley 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Termination of appointment of a secretary (1 page) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Termination of appointment of James Richard Marshall as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Duncan Milwain as a secretary on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of John Christopher Joseph Eaton as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jeremy Coultas Henderson as a director on 20 July 2015 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Appointment of Mr Dominic Nicholas Key as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Daniel Mann as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Simon John Cocking as a director on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mr Robin Nathan Ghosh as a secretary on 30 July 2014 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 July 2013 | Termination of appointment of Susan Hudson as a secretary (1 page) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Termination of appointment of Susan Hudson as a secretary (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Company name changed lupton fawcett nominees LIMITED\certificate issued on 03/07/12
|
2 July 2012 | Registered office address changed from Paul Smith Lupton Fawcett Nominees Limited Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Paul Smith Lupton Fawcett Nominees Limited Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 July 2012 (1 page) |
29 March 2012 | Termination of appointment of Anne Braithwaite as a director (1 page) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for John Christopher Joseph Eaton on 20 July 2010 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 July 2008 | Secretary's change of particulars / duncan milwain / 29/07/2008 (1 page) |
29 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 August 2007 | Return made up to 22/07/07; no change of members
|
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: yorkshire house east parade leeds LS1 5BD (1 page) |
8 August 2006 | Return made up to 22/07/06; full list of members (10 pages) |
8 August 2006 | Secretary resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 7 April 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 7 April 2005 (1 page) |
9 September 2005 | Return made up to 22/07/05; full list of members
|
28 July 2005 | Accounting reference date shortened from 07/04/06 to 31/03/06 (1 page) |
28 July 2005 | Resolutions
|
29 January 2005 | Accounts for a dormant company made up to 7 April 2004 (1 page) |
29 January 2005 | Accounts for a dormant company made up to 7 April 2004 (1 page) |
5 October 2004 | Return made up to 22/07/04; full list of members (10 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 7 April 2003 (1 page) |
24 October 2003 | Accounts for a dormant company made up to 7 April 2003 (1 page) |
10 September 2003 | Return made up to 22/07/03; full list of members
|
27 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Accounts for a dormant company made up to 7 April 2002 (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 7 April 2002 (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (9 pages) |
8 February 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
16 July 2001 | Return made up to 22/07/01; full list of members
|
17 January 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
19 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
12 July 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
9 February 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
1 December 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 22/07/99; full list of members (8 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 22/07/98; no change of members
|
28 July 1998 | Secretary resigned (1 page) |
18 May 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
18 May 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
24 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
24 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
21 October 1997 | Return made up to 01/08/97; full list of members (8 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
9 August 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
9 August 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
9 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
7 September 1995 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
7 September 1995 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
7 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
6 June 1994 | Company name changed lf nominees LIMITED\certificate issued on 07/06/94 (2 pages) |
13 December 1993 | Company name changed telleria LIMITED\certificate issued on 14/12/93 (2 pages) |
13 May 1981 | Incorporation (12 pages) |
13 May 1981 | Certificate of incorporation (1 page) |