Leeds
LS1 2RY
Secretary Name | Mr Neil Anthony Moles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 January 2018) |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Lime Kiln Lane Kirk Deighton Wetherby LS22 4EA |
Director Name | Mr Andrew Nicholas Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progeny House 46 Park Place Leeds LS1 2RY |
Director Name | Mr Alexander Charles Michael Shaw |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progeny House 46 Park Place Leeds LS1 2RY |
Director Name | Paul David Lawrence |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harewood Gate Harewood Leeds LS17 9LZ |
Director Name | Mr John Dominic Scoffield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | East Lodge Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Secretary Name | Mr John Dominic Scoffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | East Lodge Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Director Name | Mr Andrew Robert Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Stone Lea Northgate Lane, Linton Wetherby LS22 4HS |
Director Name | Mr Stephen Philip Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Beck Bottom Stainburn Otley West Yorkshire LS21 2LS |
Director Name | Mr Christopher Sean Narey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Street East Morton Keighley BD20 5ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | thelsgroup.co.uk |
---|---|
Telephone | 0113 2449737 |
Telephone region | Leeds |
Registered Address | Progeny House 46 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Lawsco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,315 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2008 | Delivered on: 13 March 2008 Satisfied on: 2 February 2013 Persons entitled: John Dominic Scoffield Paul David Lawrence and Catherine Ann Lawrence (Together the Security Holder) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land goodwill and uncalled capital securities insurances intellectual property and debts see image for full details. Fully Satisfied |
---|---|
12 July 1996 | Delivered on: 24 July 1996 Satisfied on: 13 March 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 great george street, leeds west yorkshire; 59 northgate wakefield west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 1996 | Delivered on: 24 July 1996 Satisfied on: 13 March 2008 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 great george street, leeds west yorkshire. See the mortgage charge document for full details. Fully Satisfied |
12 July 1996 | Delivered on: 24 July 1996 Satisfied on: 13 March 2008 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 northgate wakefield west yorkshire. See the mortgage charge document for full details. Fully Satisfied |
4 March 2008 | Delivered on: 7 March 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 fishergate ripon t/no WYK202992 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 March 2008 | Delivered on: 7 March 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 49 great george street leeds t/no WYK444288 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 March 2008 | Delivered on: 7 March 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 northgate wakefield t/no WYK53342 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 March 2008 | Delivered on: 7 March 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 middlegate new moston t/no GM111209 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 August 2015 | Delivered on: 29 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Registration of charge 030431120011, created on 29 September 2017 (26 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 March 2017 | Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page) |
14 February 2017 | Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
14 February 2017 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page) |
23 November 2016 | Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
15 November 2016 | Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Director's details changed for Alex Charles Michael Shaw on 31 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Andrew Nicholas Clarke on 31 March 2016 (2 pages) |
7 April 2016 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 August 2015 | Registration of charge 030431120010, created on 21 August 2015 (26 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 July 2014 | Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages) |
17 July 2014 | Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages) |
17 July 2014 | Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 July 2013 | Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Termination of appointment of Andrew Fraser as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Director appointed mr christopher sean narey (2 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 49 great george street leeds LS1 3BB (1 page) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 March 2008 | Director appointed stephen thompson (2 pages) |
18 March 2008 | Director and secretary appointed neil moles (2 pages) |
18 March 2008 | Appointment terminated director paul lawrence (1 page) |
18 March 2008 | Appointment terminated director and secretary john scoffield (1 page) |
18 March 2008 | Director appointed andrew fraser (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 March 2008 | Auditor's resignation (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (24 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (7 pages) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 June 2005 | Location of register of members (1 page) |
30 March 2005 | Return made up to 07/04/05; full list of members
|
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 March 2004 | Return made up to 07/04/04; full list of members (7 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
2 April 2002 | Resolutions
|
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
30 March 2001 | Return made up to 07/04/01; full list of members (6 pages) |
6 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
13 April 2000 | Return made up to 07/04/00; no change of members (5 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
24 April 1999 | Location of register of members (1 page) |
13 April 1999 | Return made up to 07/04/99; no change of members
|
28 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
6 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
7 August 1997 | Return made up to 07/04/97; no change of members (4 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 July 1996 | Particulars of mortgage/charge (5 pages) |
24 July 1996 | Particulars of mortgage/charge (5 pages) |
24 July 1996 | Particulars of mortgage/charge (9 pages) |
2 May 1996 | Return made up to 07/04/96; full list of members
|
25 July 1995 | Ad 17/07/95--------- £ si 499@1=499 £ ic 501/1000 (4 pages) |
25 July 1995 | Ad 17/07/95--------- £ si 499@1=499 £ ic 2/501 (4 pages) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 1995 | Incorporation (18 pages) |