Company NameComputer Aided Management Services Limited
DirectorAnne Elizabeth Levy
Company StatusActive
Company Number02303148
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMiss Anne Elizabeth Levy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator/Trainer
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorland Walk
Moortown
Leeds
West Yorkshire
LS17 6EZ
Secretary NameMiss Anne Elizabeth Levy
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorland Walk
Moortown
Leeds
West Yorkshire
LS17 6EZ
Director NameNicholas John Marshal Lindop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 28 September 2016)
RoleCompter Consultant
Country of ResidenceEngland
Correspondence Address7 Moorland Walk
Moortown
Leeds
West Yorkshire
LS17 6ET
Director NameMr Stephen Oxley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(27 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 November 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address375 Meanwood Road
Leeds
West Yorkshire
LS7 2LL

Contact

Websitewww.cams-ltd.com/
Telephone0113 2166777
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

49 at £1Anne Elizabeth Lindop
49.00%
Ordinary
49 at £1Nicholas John Marshall Lindop
49.00%
Ordinary
2 at £1Stephen Oxley
2.00%
Ordinary A

Financials

Year2014
Net Worth£10,315
Cash£22,844
Current Liabilities£73,840

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

9 May 2013Delivered on: 10 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 375 meanwood road, leeds t/no's WYK142937, WYK386549 and WYK327326. Notification of addition to or amendment of charge.
Outstanding
13 September 1991Delivered on: 23 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
7 July 2020Change of details for Miss Anne Elizabeth Levy as a person with significant control on 15 May 2019 (2 pages)
5 July 2020Director's details changed for Mrs Anne Elizabeth Lindop on 15 May 2019 (2 pages)
5 July 2020Secretary's details changed for Mrs Anne Elizabeth Lindop on 15 May 2019 (1 page)
2 July 2020Change of details for Mrs Anne Elizabeth Lindop as a person with significant control on 15 May 2019 (2 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 July 2019Registered office address changed from 375 Meanwood Road Leeds West Yorkshire LS7 2LL to 25-29 Sandy Way Sandy Way Yeadon Leeds LS19 7EW on 30 July 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Change of share class name or designation (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 November 2016Termination of appointment of Stephen Oxley as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Stephen Oxley as a director on 9 November 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 September 2016Termination of appointment of Nicholas John Marshal Lindop as a director on 28 September 2016 (1 page)
28 September 2016Appointment of Mr Stephen Oxley as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mr Stephen Oxley as a director on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Nicholas John Marshal Lindop as a director on 28 September 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 20 January 2014 (1 page)
5 November 2013Registered office address changed from 30-38 Dock Stret Leeds LS10 1JF on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 30-38 Dock Stret Leeds LS10 1JF on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 30-38 Dock Stret Leeds LS10 1JF on 5 November 2013 (1 page)
10 May 2013Registration of charge 023031480002 (10 pages)
10 May 2013Registration of charge 023031480002 (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2010Director's details changed for Nicholas John Marshal Lindop on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anne Elizabeth Lindop on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anne Elizabeth Lindop on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Nicholas John Marshal Lindop on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Nicholas John Marshal Lindop on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Anne Elizabeth Lindop on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 February 2009Director's change of particulars / nicholas lindop / 01/01/2008 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Director's change of particulars / nicholas lindop / 01/01/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Return made up to 31/12/05; full list of members (2 pages)
28 February 2006Return made up to 31/12/05; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (8 pages)
26 February 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 June 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
22 June 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
31 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)