Horsforth
Leeds
West Yorkshire
LS18 5NT
Director Name | Mrs Christine Margaret Yorath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Valerie Anne Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2006) |
Role | Financial Controller |
Correspondence Address | 6 Hunters Walk Wetherby West Yorkshire LS22 7XX |
Director Name | Mrs Christine Margaret Yorath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Jordan Lloyd Yorath |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.flatsinleeds.com |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christine Margaret Yorath 50.00% Ordinary |
---|---|
50 at £1 | Jordan Yorath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432 |
Cash | £10,132 |
Current Liabilities | £498,824 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Termination of appointment of Jordan Lloyd Yorath as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Jordan Lloyd Yorath as a director on 24 November 2014 (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Appointment of Mr Jordan Yorath as a director (2 pages) |
3 January 2014 | Termination of appointment of Christine Yorath as a director (1 page) |
3 January 2014 | Appointment of Mr Jordan Yorath as a director (2 pages) |
3 January 2014 | Termination of appointment of Christine Yorath as a director (1 page) |
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
30 July 2012 | Appointment of Mrs Christine Margaret Yorath as a director (2 pages) |
30 July 2012 | Appointment of Mrs Christine Margaret Yorath as a director (2 pages) |
5 July 2012 | Termination of appointment of Christine Yorath as a director (1 page) |
5 July 2012 | Termination of appointment of Christine Yorath as a director (1 page) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
21 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
15 September 2011 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages) |
15 September 2011 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Director's details changed for Christine Margaret Yorath on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Beverley Jayne Anne Scarisbrick on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Christine Margaret Yorath on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Beverley Jayne Anne Scarisbrick on 10 June 2010 (1 page) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2008 | Return made up to 28/02/08; no change of members (6 pages) |
1 April 2008 | Return made up to 28/02/08; no change of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
11 July 2006 | Company name changed leodis property management limit ed\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed leodis property management limit ed\certificate issued on 11/07/06 (2 pages) |
12 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
8 March 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
8 March 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: val d'or 28 the ring road shadwell,leeds west yorkshire LS17 8NJ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: val d'or 28 the ring road shadwell,leeds west yorkshire LS17 8NJ (1 page) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2000 | Incorporation (18 pages) |
28 February 2000 | Incorporation (18 pages) |