Torre Road
Leeds
LS9 7QL
Director Name | Mr John Dominic Lumb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Eagle Industrial Estate Torre Road Leeds LS9 7QL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mohammed Aziz Mhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lodge Gate Denholme Bradford West Yorkshire BD13 4BB |
Secretary Name | Denise Anne Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | Jadalis Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 2 Eagle Industrial Estate Torre Road Leeds LS9 7QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £659,425 |
Cash | £87,495 |
Current Liabilities | £316,538 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 vinery terrace leeds W. yorks. Fixed charge over all rental income and. Outstanding |
---|---|
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72.250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 nowell parade leeds W. yorks. Fixed charge over all rental income and. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 coupton crescent leeds west yorkshire. Fixed charge over all rental income and. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £99984 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 dawlish terrace leeds w yorks. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
4 April 2007 | Delivered on: 5 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £84575 and all other monies due or to become due. Particulars: 78 dawlish mount leeds west yorkshire. Fixed charge over all rental income and. Outstanding |
23 March 2007 | Delivered on: 28 March 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 9 st. Elmo grove leeds west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 March 2007 | Delivered on: 28 March 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 22 dawlish terrace leeds west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
22 March 2007 | Delivered on: 23 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 395 & 397 harehills lane leeds w yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £82875 and all other monies due or to become due. Particulars: 14 dawlish terrace leeds west yorkshire. Fixed charge over all rental income and. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £7,2250 and all other monies due or to become due. Particulars: 42 brownhill avenue leeds w yorks. Fixed charge over all rental income and. Outstanding |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 brownhill crescent leeds W. yorks. Fixed charge over all rental income and. Outstanding |
11 July 2003 | Delivered on: 12 July 2003 Satisfied on: 16 March 2007 Persons entitled: Hsbc 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 13 nowell parade leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 September 2002 | Delivered on: 18 September 2002 Satisfied on: 16 March 2007 Persons entitled: Hsbc 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 k/a 42 brown hill avenue, harehills, leeds, west yorkshire t/n WYK510594. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 July 2002 | Delivered on: 11 July 2002 Satisfied on: 16 March 2007 Persons entitled: Hsbc 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: 29 viney terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 2002 | Delivered on: 16 March 2002 Satisfied on: 16 March 2007 Persons entitled: Hsbc 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: Property k/a 9 brown hill crescent leeds t/n WYK593246. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 2001 | Delivered on: 6 September 2001 Satisfied on: 16 March 2007 Persons entitled: Hsbc 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 at 3 compton crescent leeds west yorks LS9 6DH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 August 2001 | Delivered on: 1 September 2001 Satisfied on: 16 March 2007 Persons entitled: Hsbc 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. Fully Satisfied |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
26 February 2020 | Director's details changed for Mr John Dominic Lumb on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mrs Lisa Lumb on 26 February 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
2 December 2009 | Director's details changed for Mr John Dominic Lumb on 29 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Lisa Lumb on 29 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Dominic Lumb on 29 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Lisa Lumb on 29 November 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / john lumb / 01/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / lisa lumb / 01/11/2008 (1 page) |
10 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / lisa lumb / 01/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / john lumb / 01/11/2008 (1 page) |
7 October 2008 | Appointment terminated secretary denise mohammed (1 page) |
7 October 2008 | Appointment terminated secretary denise mohammed (1 page) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: ingmanthorpe barn ingmanthorpe wetherby leeds north yorkshire LS22 5HL (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: ingmanthorpe barn ingmanthorpe wetherby leeds north yorkshire LS22 5HL (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (6 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members
|
7 December 2004 | Return made up to 29/11/04; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 November 2003 | Return made up to 29/11/03; full list of members
|
21 November 2003 | Return made up to 29/11/03; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: blacksmith cottage carr lane thorner leeds west yorkshire LS14 3HB (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: blacksmith cottage carr lane thorner leeds west yorkshire LS14 3HB (1 page) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Return made up to 29/11/02; full list of members
|
24 January 2003 | Return made up to 29/11/02; full list of members
|
24 January 2003 | New secretary appointed (2 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 November 2001 | Return made up to 29/11/01; full list of members
|
28 November 2001 | Return made up to 29/11/01; full list of members
|
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 49 hustlergate bradford west yorkshire BD1 1PG (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 49 hustlergate bradford west yorkshire BD1 1PG (1 page) |
11 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Incorporation (16 pages) |
29 November 1999 | Incorporation (16 pages) |