Company NameLeelex Limited
Company StatusDissolved
Company Number04075180
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date9 February 2021 (3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gerard Edward Feltham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(1 week after company formation)
Appointment Duration20 years, 4 months (closed 09 February 2021)
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Paul Lane
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(3 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 09 February 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Jake Burger
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameDerek Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameNigel Stuart Long
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2006)
RoleRestaurant Manager
Correspondence Address16 Hadden Place
Leeds
LS17 8AT
Secretary NameNigel Stuart Long
NationalityBritish
StatusResigned
Appointed27 September 2000(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address16 Hadden Place
Leeds
LS17 8AT
Secretary NameChristopher Hill
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2010)
RoleCompany Director
Correspondence Address13 Norman Grove
Leeds
West Yorkshire
LS5 3JH
Director NameDaniel Andrews
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Call Lane
Leeds
LS1 7BT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesalsaleeds.com
Telephone07 958180640
Telephone regionMobile

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £0.1Jake Burger
9.06%
Ordinary
354 at £0.1Gerard Edward Feltham
62.88%
Ordinary
158 at £0.1Paul Lane
28.06%
Ordinary

Financials

Year2014
Net Worth£666,553
Cash£663,832
Current Liabilities£1,561,166

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 September 2010Delivered on: 3 September 2010
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: Apartment 17 crown street buildings 2 crown street leeds t/no WYK802026 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 July 2008Delivered on: 18 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2021Final Gazette dissolved following liquidation (1 page)
9 November 2020Notice of move from Administration to Dissolution (26 pages)
21 September 2020Administrator's progress report (26 pages)
6 May 2020Administrator's progress report (29 pages)
28 October 2019Administrator's progress report (30 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
8 August 2019Notice of extension of period of Administration (3 pages)
10 May 2019Administrator's progress report (33 pages)
20 February 2019Statement of affairs with form AM02SOA (12 pages)
4 January 2019Notice of deemed approval of proposals (38 pages)
6 December 2018Statement of administrator's proposal (38 pages)
16 October 2018Appointment of an administrator (3 pages)
10 October 2018Registered office address changed from 31-33 Call Lane Leeds West Yorkshire LS1 7BT to C/O Kpmg Llp 1 Sovereign Street Sovereign Street Leeds West Yorkshire LS1 4DA on 10 October 2018 (2 pages)
26 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 June 2017Termination of appointment of Daniel Andrews as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Daniel Andrews as a director on 7 June 2017 (1 page)
17 October 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
17 October 2016Confirmation statement made on 20 September 2016 with updates (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Director's details changed for Paul Lane on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Paul Lane on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Gerard Edward Feltham on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Jake Burger on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Gerard Edward Feltham on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Jake Burger on 13 January 2016 (2 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 56.3
(7 pages)
21 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 56.3
(7 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 56.3
(7 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 56.3
(7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Appointment of Daniel Andrews as a director on 1 October 2013 (3 pages)
15 July 2014Appointment of Daniel Andrews as a director on 1 October 2013 (3 pages)
15 July 2014Appointment of Daniel Andrews as a director on 1 October 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 56.3
(15 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 56.3
(15 pages)
7 October 2013Director's details changed for Derek Jones on 19 September 2013 (2 pages)
7 October 2013Director's details changed for Gerard Edward Feltham on 19 September 2013 (2 pages)
7 October 2013Director's details changed for Gerard Edward Feltham on 19 September 2013 (2 pages)
7 October 2013Director's details changed for Derek Jones on 19 September 2013 (2 pages)
1 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Gerard Edward Feltham on 20 September 2011 (2 pages)
15 February 2012Director's details changed for Jake Burger on 20 September 2011 (2 pages)
15 February 2012Director's details changed for Paul Lane on 20 September 2011 (2 pages)
15 February 2012Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 February 2012Appointment of Derek Jones as a director (2 pages)
15 February 2012Director's details changed for Jake Burger on 20 September 2011 (2 pages)
15 February 2012Director's details changed for Gerard Edward Feltham on 20 September 2011 (2 pages)
15 February 2012Director's details changed for Paul Lane on 20 September 2011 (2 pages)
15 February 2012Appointment of Derek Jones as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
2 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Termination of appointment of Christopher Hill as a secretary (2 pages)
21 July 2010Termination of appointment of Christopher Hill as a secretary (2 pages)
30 March 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Director's change of particulars / gerard feltham / 10/06/2008 (1 page)
2 April 2009Director's change of particulars / gerard feltham / 10/06/2008 (1 page)
2 April 2009Return made up to 20/09/08; no change of members (5 pages)
2 April 2009Director's change of particulars / paul lane / 12/06/2008 (1 page)
2 April 2009Return made up to 20/09/07; full list of members (7 pages)
2 April 2009Return made up to 20/09/07; full list of members (7 pages)
2 April 2009Director's change of particulars / paul lane / 12/06/2008 (1 page)
2 April 2009Return made up to 20/09/08; no change of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
29 September 2006Return made up to 20/09/06; full list of members (7 pages)
29 September 2006Return made up to 20/09/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 June 2006Return made up to 20/09/05; full list of members (7 pages)
15 June 2006Return made up to 20/09/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 December 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 February 2004S-div 12/12/03 (1 page)
2 February 2004S-div 12/12/03 (1 page)
2 February 2004Resolutions
  • RES13 ‐ Share sub division 12/12/03
(1 page)
2 February 2004Resolutions
  • RES13 ‐ Share sub division 12/12/03
(1 page)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
8 January 2004Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 September 2003Return made up to 20/09/02; full list of members; amend (7 pages)
7 September 2003Return made up to 20/09/02; full list of members; amend (7 pages)
5 November 2002Return made up to 20/09/02; full list of members (7 pages)
5 November 2002Return made up to 20/09/02; full list of members (7 pages)
29 July 2002Ad 03/07/02--------- £ si 73@1=73 £ ic 2/75 (2 pages)
29 July 2002Ad 03/07/02--------- £ si 73@1=73 £ ic 2/75 (2 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 December 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Ad 20/09/00-02/10/00 £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2000Ad 20/09/00-02/10/00 £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000Incorporation (8 pages)
20 September 2000Incorporation (8 pages)