Company NameKLCY Developments Limited
Company StatusDissolved
Company Number03513499
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous NameLeodien Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Bambage
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 630 Harrogate Road
Alwoodley
Leeds
West Yorkshire
LS17 8EP
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Director NameMr Paul David White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7LU
Secretary NameMr Charles Bambage
NationalityBritish
StatusCurrent
Appointed03 July 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 630 Harrogate Road
Alwoodley
Leeds
West Yorkshire
LS17 8EP
Secretary NameMr Charles Bambage
NationalityBritish
StatusResigned
Appointed10 March 1998(2 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 630 Harrogate Road
Alwoodley
Leeds
West Yorkshire
LS17 8EP
Secretary NameJohn Anthony Brook
NationalityBritish
StatusResigned
Appointed13 May 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2002)
RoleCompany Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£113,607
Cash£84,782
Current Liabilities£212,293

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2004Dissolved (1 page)
2 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Registered office changed on 08/01/04 from: val d`or 28 ring road shadwell leeds west yorkshire LS17 8NJ (1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Declaration of solvency (3 pages)
24 December 2003Company name changed leodien LIMITED\certificate issued on 24/12/03 (2 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2003Return made up to 11/01/03; full list of members (7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
2 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 May 2001Auditor's resignation (1 page)
6 February 2001Return made up to 11/01/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 June 2000 (9 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 11/01/00; full list of members (7 pages)
16 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
14 December 1999Registered office changed on 14/12/99 from: lawrence house james nicholson link clifton moor, york YO30 4WG (1 page)
12 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Return made up to 19/01/99; full list of members (8 pages)
3 December 1998Registered office changed on 03/12/98 from: pump court kings square york YO1 2LB (1 page)
17 June 1998Company name changed infoultra LIMITED\certificate issued on 18/06/98 (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Ad 12/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 February 1998Incorporation (13 pages)