Company NameBurley Developments Limited
DirectorsMichael John Smith and Paul Richard Turner
Company StatusActive
Company Number03172517
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Previous NameLemogate Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(4 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Mbt
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameJames Peter Banfi
NationalityBritish
StatusCurrent
Appointed10 February 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressJmw Solicitors Llp No 1 Byrom Place
Spinningfields
Manchester
M3 3HG
Secretary NameJennifer Lynne Smith
NationalityBritish
StatusCurrent
Appointed10 February 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressHurdy House Langbar
Ilkley
North Yorkshire
LS29 0ES
Director NameJonathan Michael Harry Oxley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 Woodland Close
Goldsborough
Knaresborough
North Yorkshire
HG5 8NH
Secretary NameAdam Charles Prest
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleSecretary
Correspondence Address111 Bolling Road
Ben Rhydding
Ilkley
LS29 8PN
Director NameMs Judith Alison Stott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2006)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
West Yorkshire
LS29 6BW
Director NameMr Philip Stanley Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2006)
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Secretary NameMs Judith Alison Stott
NationalityBritish
StatusResigned
Appointed04 May 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2006)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
West Yorkshire
LS29 6BW
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Secretary NameMr Michael John Smith
NationalityBritish
StatusResigned
Appointed24 July 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01943 863555
Telephone regionGuiseley

Location

Registered Address35 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Burley Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

24 March 1997Delivered on: 2 April 1997
Satisfied on: 11 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 westwood carleton t/no;-nyk 84264. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 5 February 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 westwood carleton t/no;-nyk 84263. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 westwood carleton t/no;-NYK84262. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 July 1996Delivered on: 19 July 1996
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at grove road ilkley west yorks bradford t/no WYK432854 &wyk 384266ALL buildings & fixtures fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1996Delivered on: 19 July 1996
Satisfied on: 8 January 1997
Persons entitled:
John Francis Laxton
Ian Crawford

Classification: Legal charge
Secured details: £145,000 due from the company to the chargee.
Particulars: Land on the north side of grove road ilkley t/n WYK432954 and WYK384266.
Fully Satisfied
28 June 1996Delivered on: 11 July 1996
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land and buildings at riverdale road otley t/no WYK588473 with the goodwill of the business fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 2006Delivered on: 26 July 2006
Satisfied on: 8 December 2009
Persons entitled: Philip Stanley Turner and Judith Alison Stott

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 April 2005Delivered on: 14 April 2005
Satisfied on: 8 December 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being bodies gymnasium regent road ilkley t/n WYK565704. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 March 2005Delivered on: 31 March 2005
Satisfied on: 5 May 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 2 denton road middleton iilley bradford west yorkshire t/no WYK324016. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 February 2005Delivered on: 1 March 2005
Satisfied on: 1 July 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of williamson drive, ripon, north yorkshire aka renault garage, water skelgate, ripon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 January 2005Delivered on: 28 January 2005
Satisfied on: 1 July 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a thorncrest rushcroft terrace baildon shipley west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 January 2005Delivered on: 19 January 2005
Satisfied on: 5 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornton mills bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 September 2004Delivered on: 29 September 2004
Satisfied on: 8 December 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of williamson drive ripon north yorkshire also known as renault garage waterskelgate ripon t/no NYK147249. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2003Delivered on: 4 December 2003
Satisfied on: 1 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal hotel, high street, boston spa. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 January 2003Delivered on: 7 January 2003
Satisfied on: 1 July 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at white cross otley road guiseley leeds t/n WYK654023. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 June 1996Delivered on: 28 June 1996
Satisfied on: 28 November 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that plot of land and buildings on the south west of sackville street skipton t/n-NYK163776 with any related rights as defined in the legal mortgage and the goodwill of all businesses from time to time carried on at the property mortgaged and with the benefit of all permits as defined by the legal mortgage.. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 22 November 2002
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,titles,benefits and interests whatsoever under the assigned documents and all assets thereunder; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
29 October 2002Delivered on: 31 October 2002
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bridge road kirkstall leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 October 2002Delivered on: 3 October 2002
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sawmill & cross end fold cottages addingham near ilkley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 April 2001Delivered on: 19 April 2001
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in to under the deferred consideration bond dated 4 april 2001.
Fully Satisfied
4 April 2001Delivered on: 7 April 2001
Satisfied on: 24 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highlands scalebor park burley in wharfedale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 January 2001Delivered on: 23 January 2001
Satisfied on: 29 June 2004
Persons entitled: Airedale National Health Service Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings at scalebor park hospital moor lane burley in wharfedale.
Fully Satisfied
11 January 2001Delivered on: 18 January 2001
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at scalebor park hospital moor lane burley in wharfdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 December 2000Delivered on: 20 December 2000
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as springhead mills oakworth keighley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 October 2000Delivered on: 24 October 2000
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at scalebor park hospital moor lane burley in wharfedale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 March 1999Delivered on: 18 March 1999
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a bolton road addingham ilkley west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 June 1996Delivered on: 28 June 1996
Satisfied on: 29 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that plot of land situate at elliott street, silsden t/n-WYK340098 with any related rights as defined in the legal mortgage and the goodwill of all businesses from time to time carried on at the property mortgaged and with the benefit of all permits as defined by the legal mortgage.. See the mortgage charge document for full details.
Fully Satisfied
19 January 1999Delivered on: 22 January 1999
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at queensway guiseley leeds west yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 November 1998Delivered on: 14 November 1998
Satisfied on: 6 February 2002
Persons entitled: Silver Cross Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or philip stanley turner to the chargee in accordance with the agreement dated 13TH october 1998.
Particulars: Silver cross works otley rd,guiseley leeds LS20 8LP; t/no wyk 604675.
Fully Satisfied
2 November 1998Delivered on: 5 November 1998
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of silver cross works otley road guiseley leeds.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 June 1998Delivered on: 13 June 1998
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at moor edge harden bingley west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 May 1998Delivered on: 23 May 1998
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at mill lane skipton north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 April 1997Delivered on: 16 April 1997
Satisfied on: 12 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at harden mills, harden, nr. Bingley bradford west yorkshire; by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details.
Fully Satisfied
3 April 1997Delivered on: 8 April 1997
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west street gargrave skipton north yorks, assigns the related rights (as defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 11 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 westwood carleton t/no;-nyk 84261. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 11 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 street houses carleton t/no;-nyk 82824. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 5 February 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 main street cononley t/no;-nyk 83459. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1996Delivered on: 13 June 1996
Satisfied on: 19 February 2010
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2024Register inspection address has been changed from 12 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 35 the Grove Ilkley West Yorkshire LS29 9NJ (1 page)
12 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 October 2023Registered office address changed from 12 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 35 the Grove Ilkley West Yorkshire LS29 9NJ on 31 October 2023 (1 page)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 March 2022Register inspection address has been changed from 6 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 12 Wells Promenade Ilkley West Yorkshire LS29 9LF (1 page)
14 March 2022Register inspection address has been changed from 12 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 12 Wells Promenade Ilkley West Yorkshire LS29 9LF (1 page)
8 February 2022Registered office address changed from 6 Wells Promenade Ilkley West Yorkshire LS29 9LF to 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 8 February 2022 (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(6 pages)
23 July 2013Auditor's resignation (1 page)
23 July 2013Auditor's resignation (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 April 2010Appointment of Mr Paul Richard Turner as a director (2 pages)
6 April 2010Appointment of Mr Paul Richard Turner as a director (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
5 March 2010Registered office address changed from Burley Township School Off Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7SB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Burley Township School Off Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7SB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Burley Township School Off Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7SB on 5 March 2010 (1 page)
24 February 2010Appointment of James Peter Banfi as a secretary (3 pages)
24 February 2010Termination of appointment of Michael Wormald as a director (2 pages)
24 February 2010Termination of appointment of Michael Smith as a secretary (2 pages)
24 February 2010Termination of appointment of Michael Smith as a secretary (2 pages)
24 February 2010Appointment of James Peter Banfi as a secretary (3 pages)
24 February 2010Appointment of Jennifer Lynne Smith as a secretary (3 pages)
24 February 2010Termination of appointment of Michael Wormald as a director (2 pages)
24 February 2010Appointment of Jennifer Lynne Smith as a secretary (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 June 2009Memorandum of capital - processesd 05/06/09 (1 page)
5 June 2009Solvency statement dated 22/05/09 (1 page)
5 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2009Memorandum of capital - processesd 05/06/09 (1 page)
5 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2009Statement by directors (1 page)
5 June 2009Statement by directors (1 page)
5 June 2009Solvency statement dated 22/05/09 (1 page)
1 April 2009Return made up to 14/03/09; full list of members (5 pages)
1 April 2009Return made up to 14/03/09; full list of members (5 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
9 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
9 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
8 September 2008Return made up to 14/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/09/08
(7 pages)
8 September 2008Return made up to 14/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/09/08
(7 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
29 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
16 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
11 August 2006Declaration of assistance for shares acquisition (10 pages)
11 August 2006Declaration of assistance for shares acquisition (10 pages)
11 August 2006Declaration of assistance for shares acquisition (10 pages)
11 August 2006Declaration of assistance for shares acquisition (10 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
28 March 2006Return made up to 14/03/06; full list of members (9 pages)
16 November 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
16 November 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Accounts for a medium company made up to 31 March 2004 (24 pages)
22 September 2004Accounts for a medium company made up to 31 March 2004 (24 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Return made up to 14/03/04; full list of members (9 pages)
24 March 2004Return made up to 14/03/04; full list of members (9 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 March 2003 (25 pages)
3 November 2003Full accounts made up to 31 March 2003 (25 pages)
29 September 2003Ad 14/07/03--------- £ si 2777@1=2777 £ ic 52777/55554 (2 pages)
29 September 2003Ad 14/07/03--------- £ si 2777@1=2777 £ ic 52777/55554 (2 pages)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (6 pages)
22 November 2002Particulars of mortgage/charge (6 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Full accounts made up to 31 March 2002 (24 pages)
24 July 2002Full accounts made up to 31 March 2002 (24 pages)
19 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Resolutions
  • RES13 ‐ Guarantee in favour of 17/10/01
(1 page)
26 October 2001Resolutions
  • RES13 ‐ Guarantee in favour of 17/10/01
(1 page)
12 July 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
12 July 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
16 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 14/03/01; full list of members (7 pages)
14 March 2001Return made up to 14/03/01; full list of members (7 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
26 September 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Ad 12/07/00--------- £ si 2777@1=2777 £ ic 50000/52777 (2 pages)
25 July 2000Ad 12/07/00--------- £ si 2777@1=2777 £ ic 50000/52777 (2 pages)
20 March 2000Return made up to 14/03/00; full list of members (6 pages)
20 March 2000Return made up to 14/03/00; full list of members (6 pages)
22 October 1999Accounts for a medium company made up to 31 May 1999 (22 pages)
22 October 1999Accounts for a medium company made up to 31 May 1999 (22 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Accounts for a medium company made up to 31 May 1998 (21 pages)
9 October 1998Accounts for a medium company made up to 31 May 1998 (21 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 14/03/98; no change of members (4 pages)
6 March 1998Return made up to 14/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 May 1997 (17 pages)
24 February 1998Full accounts made up to 31 May 1997 (17 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Registered office changed on 06/09/96 from: burley township school main street burley in wharfedale ilkley west yorkshire LS29 7SB (1 page)
6 September 1996Registered office changed on 06/09/96 from: burley township school main street burley in wharfedale ilkley west yorkshire LS29 7SB (1 page)
9 August 1996Registered office changed on 09/08/96 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
9 August 1996Registered office changed on 09/08/96 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Ad 07/06/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 July 1996Ad 07/06/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
20 May 1996Company name changed lemogate LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed lemogate LIMITED\certificate issued on 21/05/96 (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New director appointed (3 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996£ nc 1000/500000 04/05/96 (1 page)
16 May 1996£ nc 1000/500000 04/05/96 (1 page)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: 12 park square leeds LS1 2LF (1 page)
16 May 1996Accounting reference date notified as 31/05 (1 page)
16 May 1996Registered office changed on 16/05/96 from: 12 park square leeds LS1 2LF (1 page)
16 May 1996Accounting reference date notified as 31/05 (1 page)
16 May 1996New director appointed (3 pages)
16 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 12 york place leeds LS1 2DS (1 page)
14 May 1996Registered office changed on 14/05/96 from: 12 york place leeds LS1 2DS (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 March 1996Incorporation (10 pages)
14 March 1996Incorporation (10 pages)