Company NameLeodis Wealth Nominees Limited
Company StatusDissolved
Company Number01561058
CategoryPrivate Limited Company
Incorporation Date13 May 1981(42 years, 12 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(15 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Heathfield
Leeds
West Yorkshire
LS16 6AQ
Director NameMr Paul Wilson Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(23 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 16 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Temple Gate
Leeds
West Yorkshire
LS15 0PQ
Director NameMr Simon John Cocking
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMr Dominic Nicholas Key
StatusClosed
Appointed30 July 2014(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMr Daniel Mann
StatusClosed
Appointed30 July 2014(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMr Philip Organ
StatusClosed
Appointed23 July 2018(37 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 April 2019)
RoleCompany Director
Correspondence AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameFrederick Allan Allanson-Oddy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleSolicitor
Correspondence AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SX
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Greek Street
Leeds
LS1 5SX
Director NameIrwin Milton Gothelf
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 1997)
RoleSolicitor
Correspondence AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SX
Director NameJohn Michael Norris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 February 2000)
RoleSolicitor
Correspondence AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameMr Kevin Harry Emsley
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Greek Street
Leeds
LS1 5SX
Director NameJohn Christopher Joseph Eaton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(12 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhill Cottingley Wood
Bingley
West Yorkshire
BD16 1NG
Director NameAnthony Cumming
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2000)
RoleSolicitor
Correspondence AddressFlaxby Grange
Flaxby
Knaresborough
North Yorkshire
HG5 0RR
Secretary NameJohn Anthony Hanratty
NationalityBritish
StatusResigned
Appointed23 March 1994(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1997)
RoleSecretary
Correspondence AddressConnemara
Main Street East Ardsley
Wakefield
West Yorkshire
WF3 2AP
Secretary NamePatricia Williamson
NationalityBritish
StatusResigned
Appointed25 March 1994(12 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 July 2006)
RoleSecretary
Correspondence Address4 Tranfield Court
Guiseley
Leeds
LS20 8NF
Secretary NameAndrew Michael Wild
NationalityBritish
StatusResigned
Appointed05 February 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressOmega House Shaw Lane
Beckwithshaw
Harrogate
West Yorkshire
HG3 1QZ
Secretary NamePhilip Andrew Cramer
NationalityBritish
StatusResigned
Appointed08 December 1997(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressFlat 2 24 Brunswick Drive
Harrogate
North Yorkshire
HG1 2QW
Director NameMr Jeremy Coultas Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(17 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameBrynton Stewart Parkes
NationalityBritish
StatusResigned
Appointed27 May 1999(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2003)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address113 Lumley Street
Castleford
West Yorkshire
WF10 5LY
Director NameMiss Anne Susan Braithwaite
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Denton Avenue
Leeds
LS8 1LE
Director NameMr James Richard Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(18 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthgate House
Honley
Holmfirth
West Yorkshire
HD9 6LN
Secretary NameIan Paul Johnson
NationalityBritish
StatusResigned
Appointed07 July 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2003)
RoleInvestment Manager
Correspondence Address3 Main Street
Ripley
Harrogate
North Yorkshire
HG3 3AX
Secretary NameMr Paul Wilson Smith
NationalityBritish
StatusResigned
Appointed04 January 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Temple Gate
Leeds
West Yorkshire
LS15 0PQ
Secretary NameSusan Hudson
NationalityBritish
StatusResigned
Appointed04 January 2003(21 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address3 Springmead Drive
Garforth
Leeds
Yorkshire
LS25 1JW
Secretary NameAndrew Gregory Gower
NationalityBritish
StatusResigned
Appointed04 January 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address26 Montague Road
Bishopthorpe
York
YO23 2SS
Secretary NameHenry William Dixon Beckwith
NationalityBritish
StatusResigned
Appointed04 January 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressSpital Farm
York Road
Thirsk
Yorkshire
YO7 3AE
Secretary NameMr Duncan Milwain
NationalityBritish
StatusResigned
Appointed10 September 2004(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bankfield Drive
Nab Wood
Bradford
West Yorkshire
BD18 4AD
Secretary NameMr Robin Nathan Ghosh
StatusResigned
Appointed30 July 2014(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ

Contact

Websitewww.luptonfawcett.com/
Telephone0113 2802000
Telephone regionLeeds

Location

Registered AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Richard Marshall
50.00%
Ordinary
1 at £1Kevin Emsley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Termination of appointment of a secretary (1 page)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(7 pages)
21 July 2015Termination of appointment of James Richard Marshall as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Duncan Milwain as a secretary on 21 July 2015 (1 page)
21 July 2015Termination of appointment of John Christopher Joseph Eaton as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Jeremy Coultas Henderson as a director on 20 July 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Appointment of Mr Dominic Nicholas Key as a secretary on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Daniel Mann as a secretary on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Simon John Cocking as a director on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(8 pages)
30 July 2014Appointment of Mr Robin Nathan Ghosh as a secretary on 30 July 2014 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Termination of appointment of Susan Hudson as a secretary (1 page)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Termination of appointment of Susan Hudson as a secretary (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
3 July 2012Company name changed lupton fawcett nominees LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Registered 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 2012Registered 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 2012Termination of appointment of Anne Braithwaite as a director (1 page)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
20 July 2010Director's details changed for John Christopher Joseph Eaton on 20 July 2010 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 September 2009Return made up to 22/07/09; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 July 2008Secretary's change of particulars / duncan milwain / 29/07/2008 (1 page)
29 July 2008Return made up to 22/07/08; full list of members (5 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 March 2007Registered office changed on 01/03/07 from: yorkshire house east parade leeds LS1 5BD (1 page)
8 August 2006Return made up to 22/07/06; full list of members (10 pages)
8 August 2006Secretary resigned (1 page)
14 November 2005Accounts for a dormant company made up to 7 April 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 7 April 2005 (1 page)
9 September 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(10 pages)
28 July 2005Accounting reference date shortened from 07/04/06 to 31/03/06 (1 page)
28 July 2005Resolutions
  • RES13 ‐ Shortened ARD 20/07/05
(9 pages)
29 January 2005Accounts for a dormant company made up to 7 April 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 7 April 2004 (1 page)
5 October 2004Return made up to 22/07/04; full list of members (10 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
24 October 2003Accounts for a dormant company made up to 7 April 2003 (1 page)
24 October 2003Accounts for a dormant company made up to 7 April 2003 (1 page)
10 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 January 2003Secretary resigned (1 page)
20 January 2003Accounts for a dormant company made up to 7 April 2002 (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 7 April 2002 (1 page)
20 January 2003New secretary appointed (2 pages)
26 July 2002Return made up to 22/07/02; full list of members (9 pages)
8 February 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
8 February 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
16 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
19 July 2000Return made up to 22/07/00; full list of members (8 pages)
12 July 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
9 February 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
9 February 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
1 December 1999New director appointed (2 pages)
13 September 1999Return made up to 22/07/99; full list of members (8 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
29 January 1999New director appointed (2 pages)
28 July 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Secretary resigned (1 page)
18 May 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
18 May 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
24 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
24 February 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
11 December 1997New secretary appointed (2 pages)
21 October 1997Return made up to 01/08/97; full list of members (8 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
9 August 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
9 August 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
9 August 1996Return made up to 01/08/96; no change of members (6 pages)
7 September 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
7 September 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
7 September 1995Return made up to 15/08/95; full list of members (8 pages)
6 June 1994Company name changed lf nominees LIMITED\certificate issued on 07/06/94 (2 pages)
13 December 1993Company name changed telleria LIMITED\certificate issued on 14/12/93 (2 pages)
13 May 1981Incorporation (12 pages)
13 May 1981Certificate of incorporation (1 page)