Company NameFlats In Leeds Limited
Company StatusDissolved
Company Number03935513
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameLeodis Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameBeverley Jayne Anne Scarisbrick
NationalityBritish
StatusClosed
Appointed16 May 2006(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Christine Margaret Yorath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 days after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameValerie Anne Lumsden
NationalityBritish
StatusResigned
Appointed01 March 2000(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2006)
RoleFinancial Controller
Correspondence Address6 Hunters Walk
Wetherby
West Yorkshire
LS22 7XX
Director NameMrs Christine Margaret Yorath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Jordan Lloyd Yorath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.flatsinleeds.com

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christine Margaret Yorath
50.00%
Ordinary
50 at £1Jordan Yorath
50.00%
Ordinary

Financials

Year2014
Net Worth£432
Cash£10,132
Current Liabilities£498,824

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Termination of appointment of Jordan Lloyd Yorath as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Jordan Lloyd Yorath as a director on 24 November 2014 (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Appointment of Mr Jordan Yorath as a director (2 pages)
3 January 2014Termination of appointment of Christine Yorath as a director (1 page)
3 January 2014Appointment of Mr Jordan Yorath as a director (2 pages)
3 January 2014Termination of appointment of Christine Yorath as a director (1 page)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
30 July 2012Appointment of Mrs Christine Margaret Yorath as a director (2 pages)
30 July 2012Appointment of Mrs Christine Margaret Yorath as a director (2 pages)
5 July 2012Termination of appointment of Christine Yorath as a director (1 page)
5 July 2012Termination of appointment of Christine Yorath as a director (1 page)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
21 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
15 September 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages)
15 September 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Director's details changed for Christine Margaret Yorath on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Beverley Jayne Anne Scarisbrick on 10 June 2010 (1 page)
10 June 2010Director's details changed for Christine Margaret Yorath on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Beverley Jayne Anne Scarisbrick on 10 June 2010 (1 page)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; no change of members (6 pages)
1 April 2008Return made up to 28/02/08; no change of members (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 July 2006Registered office changed on 24/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
11 July 2006Company name changed leodis property management limit ed\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed leodis property management limit ed\certificate issued on 11/07/06 (2 pages)
12 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
8 March 2006Amended accounts made up to 28 February 2005 (5 pages)
8 March 2006Amended accounts made up to 28 February 2005 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 April 2003Return made up to 28/02/03; full list of members (6 pages)
4 April 2003Return made up to 28/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 December 2001Registered office changed on 18/12/01 from: val d'or 28 the ring road shadwell,leeds west yorkshire LS17 8NJ (1 page)
18 December 2001Registered office changed on 18/12/01 from: val d'or 28 the ring road shadwell,leeds west yorkshire LS17 8NJ (1 page)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2000Incorporation (18 pages)
28 February 2000Incorporation (18 pages)