Company NameL.S.S. Realisations Limited
DirectorJohn Stephen Joy
Company StatusDissolved
Company Number03050831
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Previous NameLeadall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Stephen Joy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleSecurity Consultant
Correspondence Address24 The Nurseries
Easingwold
North Yorkshire
YO6 3LY
Secretary NameDavid Victor Tucker
NationalityBritish
StatusCurrent
Appointed19 March 1999(3 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressManor House
Skirpenbeck
York
YO41 1HF
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameBeverley Ann Whitwell
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Shaw Crescent
Huby
York
North Yorkshire
YO6 1JF
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed29 August 1995(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS

Location

Registered AddressAireside House
24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 December 2000Dissolved (1 page)
28 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Registered office changed on 14/04/00 from: kirklea gracious street huby york YO61 1HR (1 page)
28 April 1999Statement of affairs (10 pages)
20 April 1999Appointment of a voluntary liquidator (1 page)
20 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1999Company name changed leadall LIMITED\certificate issued on 09/04/99 (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: moor gate house clifton moor gate york north yorkshire YO3 4WY (1 page)
4 June 1998Full accounts made up to 31 July 1997 (6 pages)
21 May 1998Return made up to 27/04/98; full list of members (6 pages)
23 December 1997Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
6 November 1997Company name changed security management supplies lim ited\certificate issued on 07/11/97 (3 pages)
2 June 1997Return made up to 27/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 July 1996 (6 pages)
16 January 1997Company name changed security management services (le eds) LIMITED\certificate issued on 17/01/97 (2 pages)
21 November 1996Registered office changed on 21/11/96 from: the raylor centre james street york YO1 3DW (1 page)
20 May 1996Return made up to 27/04/96; full list of members (6 pages)
3 November 1995Director resigned;new director appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 1 st saviourgate york north yorkshire YO1 2NQ (1 page)
3 November 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
20 October 1995Company name changed harrowell shaftoe (no.5) LIMITED\certificate issued on 23/10/95 (4 pages)
27 April 1995Incorporation (32 pages)