Priesthorpe Road
Leeds
West Yorkshire
LS28 5RE
Director Name | Mr Keith Lowe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piper House 28 Manor Road Bradford West Yorkshire BD1 4QU |
Secretary Name | Mrs Anne Elizabeth Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5RE |
Director Name | Mrs Anne Elizabeth Lowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 19 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5RE |
Secretary Name | Janette Sandra Elley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 7 Irwin Street Farsley Pudsey West Yorkshire LS28 5AY |
Director Name | Janette Sandra Elley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1997) |
Role | Communications |
Correspondence Address | 7 Irwin Street Farsley Pudsey West Yorkshire LS28 5AY |
Secretary Name | Mr Steven Anthony Frieze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 578 Harrogate Road Leeds West Yorkshire LS17 8DP |
Director Name | Charles Henry Copping |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 December 2005) |
Role | Manager |
Correspondence Address | 66 Coal Hill Lane Leeds West Yorkshire LS28 5NA |
Director Name | Mr Keith Lowe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2009) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Hall Priesthorpe Road Farsley Pudsey Leeds West Yorkshire LS28 5RE |
Director Name | Mr Keith Lowe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2009) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Hall Priesthorpe Road Farsley Pudsey Leeds West Yorkshire LS28 5RE |
Director Name | Mr Alan Lawrence Ross |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2010) |
Role | Copany Director |
Country of Residence | United Kingdom |
Correspondence Address | Piper House 28 Manor Road Bradford West Yorkshire BD1 4QU |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2003) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Piper House 28 Manor Road Bradford West Yorkshire BD1 4QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Company name changed luxvet LIMITED\certificate issued on 26/11/10
|
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Appointment of Mr Keith Lowe as a director (2 pages) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Appointment of Mr Keith Lowe as a director (2 pages) |
13 October 2010 | Termination of appointment of Alan Ross as a director (1 page) |
13 October 2010 | Termination of appointment of Alan Ross as a director (1 page) |
2 August 2010 | Registered office address changed from C/O Acorn Accountants Royal Chambers 2Nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from C/O Acorn Accountants Royal Chambers 2Nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from C/O Acorn Accountants Royal Chambers 2nd Floor 2 Upper Piccadily Bradford West Yorkshire BD1 3PQ on 2 August 2010 (1 page) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Brooke North Crown House Great George Street Leeds West Yorkshire LS1 3BR on 2 December 2009 (1 page) |
19 November 2009 | Appointment of Mr Alan Lawrence Ross as a director (2 pages) |
19 November 2009 | Appointment of Mr Alan Lawrence Ross as a director (2 pages) |
18 November 2009 | Termination of appointment of Keith Lowe as a director (1 page) |
18 November 2009 | Termination of appointment of Keith Lowe as a director (1 page) |
29 December 2008 | Accounts made up to 28 February 2008 (1 page) |
29 December 2008 | Accounts made up to 28 February 2007 (1 page) |
29 December 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
14 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
27 September 2007 | Return made up to 15/09/07; no change of members (6 pages) |
27 September 2007 | Return made up to 15/09/07; no change of members (6 pages) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
12 January 2007 | Accounts made up to 28 February 2006 (2 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members
|
17 January 2006 | Company name changed lux properties LIMITED\certificate issued on 17/01/06 (2 pages) |
17 January 2006 | Company name changed lux properties LIMITED\certificate issued on 17/01/06 (2 pages) |
6 January 2006 | Return made up to 15/09/05; full list of members (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 66 coal hill lane, leeds, west yorkshire, LS28 5NA (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Accounts made up to 28 February 2005 (4 pages) |
6 January 2006 | Return made up to 15/09/05; full list of members (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 66 coal hill lane, leeds, west yorkshire, LS28 5NA (1 page) |
26 April 2005 | Accounts made up to 28 February 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
25 April 2005 | Return made up to 15/09/04; no change of members (4 pages) |
25 April 2005 | Return made up to 15/09/03; no change of members (4 pages) |
25 April 2005 | Return made up to 15/09/03; no change of members (4 pages) |
25 April 2005 | Return made up to 15/09/04; no change of members (4 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
1 April 2003 | Notice of completion of voluntary arrangement (5 pages) |
1 April 2003 | Notice of completion of voluntary arrangement (5 pages) |
1 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages) |
1 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages) |
14 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
14 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Return made up to 15/09/02; full list of members (5 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Return made up to 15/09/02; full list of members (5 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: crown house, great george street, leeds, west yorkshire LS1 (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: crown house, great george street, leeds, west yorkshire LS1 (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
25 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
25 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
3 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
24 December 2001 | Company name changed luxvet LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed luxvet LIMITED\certificate issued on 24/12/01 (2 pages) |
10 October 2001 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
13 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 28 February 1999 (13 pages) |
18 July 2000 | Full accounts made up to 28 February 1999 (13 pages) |
13 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 28 February 1998 (14 pages) |
6 July 1999 | Full accounts made up to 28 February 1998 (14 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Full accounts made up to 28 February 1997 (14 pages) |
5 March 1999 | Full accounts made up to 28 February 1997 (14 pages) |
16 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 29 February 1996 (14 pages) |
8 October 1998 | Full accounts made up to 29 February 1996 (14 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 15/09/97; no change of members (4 pages) |
12 January 1998 | Return made up to 15/09/97; no change of members (4 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 28 February 1995 (12 pages) |
10 September 1997 | Full accounts made up to 28 February 1995 (12 pages) |
12 March 1997 | Return made up to 15/09/96; full list of members (6 pages) |
12 March 1997 | Return made up to 15/09/96; full list of members (6 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: yorkshire house, east parade, leeds, LS1 5SD (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: yorkshire house, east parade, leeds, LS1 5SD (1 page) |
10 June 1996 | Return made up to 15/09/95; no change of members (4 pages) |
10 June 1996 | New secretary appointed (1 page) |
10 June 1996 | Return made up to 15/09/95; no change of members
|
30 January 1996 | New director appointed (3 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (1 page) |
8 June 1995 | Return made up to 15/09/94; no change of members (4 pages) |
8 June 1995 | Return made up to 15/09/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |