Toronto Street
Leeds
LS1 2HJ
Director Name | Philip Lawton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | The Mistal, Cop Hill Side Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Secretary Name | Mrs Angela Mary Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Clerk |
Correspondence Address | 3 Oak Drive Lowestwood Lane Wellhouse Huddersfield West Yorkshire HD7 4HQ |
Director Name | Mrs Elizabeth Ann Lawton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2004) |
Role | Secretary |
Correspondence Address | The Elms Spring Street Slaithwaite Huddersfield W Yorkshire HD7 5HN |
Director Name | Michael Lawton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2004) |
Role | Electrical Engineer |
Correspondence Address | 6 Almondbury Close Almondbury Huddersfield West Yorkshire HD5 8XX |
Director Name | Mr Ronald Thomas Lawton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 December 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Power House Gate 6 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4DS |
Director Name | Susan Mary Lawton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2004) |
Role | Secretary |
Correspondence Address | 6 Almondbury Close Huddersfield West Yorkshire HD5 8XX |
Secretary Name | Mr Michael Lawton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 July 1994(1 year after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 January 2017) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN |
Director Name | Mr Michael Lawton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2010(16 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2017) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lesl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 851355 |
Telephone region | Huddersfield |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Mr Ronald Thomas Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,358 |
Cash | £23,200 |
Current Liabilities | £140,367 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 October 2017 | Registered office address changed from Power House Gate 6 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4DS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 October 2017 (2 pages) |
---|---|
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Statement of affairs (8 pages) |
13 October 2017 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Michael Lawton as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Michael Lawton as a secretary on 31 January 2017 (1 page) |
9 November 2016 | Director's details changed for Mr Stuart Lawton on 26 October 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Appointment of Mr Stuart Lawton as a director (2 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Termination of appointment of Ronald Lawton as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Director's details changed for Mr Ronald Thomas Lawton on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Mr Ronald Thomas Lawton on 1 August 2010 (2 pages) |
2 March 2011 | Registered office address changed from Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Springfield House Spring Street Slaithwaite Huddersfield West Yorkshire HD7 5HN on 2 March 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Director's details changed for Mr Ronald Thomas Lawton on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr Ronald Thomas Lawton on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Appointment of Michael Lawton as a director (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Registered office address changed from Knowle Lane Meltham Holmfirth Huddersfield HD9 4DS on 27 October 2009 (1 page) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / ronald lawton / 14/07/2008 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Return made up to 02/07/08; no change of members
|
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 July 2007 | Return made up to 02/07/07; no change of members
|
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members
|
10 October 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members
|
28 January 2005 | Director's particulars changed (1 page) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
21 March 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
9 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members
|
16 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members
|
14 July 1999 | Return made up to 02/07/99; no change of members
|
8 July 1999 | Full accounts made up to 30 June 1999 (6 pages) |
21 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 July 1997 | Full accounts made up to 30 June 1997 (4 pages) |
17 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
18 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |