Huddersfield
West Yorkshire
HD8 8BJ
Secretary Name | Mrs Philippa Ann Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | New Court, Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | leodscontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 519592 |
Telephone region | Huddersfield |
Registered Address | C/O Gibson Booth New Court Abbey Road North Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
100 at £1 | Leods Contracts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,360 |
Cash | £7,623 |
Current Liabilities | £124,381 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 May 2001 | Delivered on: 22 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Accounts for a small company made up to 30 September 2022 (5 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a small company made up to 30 September 2021 (5 pages) |
19 March 2021 | Accounts for a small company made up to 30 September 2020 (5 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a small company made up to 30 September 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
19 June 2018 | Registered office address changed from C/O Gibson Booth New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ to C/O Gibson Booth New Court Abbey Road North Huddersfield West Yorkshire HD8 8BJ on 19 June 2018 (1 page) |
19 June 2018 | Director's details changed for Mr Martyn John Macleod on 19 June 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 February 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
8 February 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
15 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
11 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
15 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 March 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
17 March 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Philippa Ann Macleod on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Martyn John Macleod on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Philippa Ann Macleod on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Philippa Ann Macleod on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Martyn John Macleod on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Martyn John Macleod on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
18 March 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
16 April 2008 | Return made up to 14/03/08; no change of members (6 pages) |
16 April 2008 | Return made up to 14/03/08; no change of members (6 pages) |
1 March 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 March 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
1 March 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
1 March 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
6 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
6 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members
|
15 March 2006 | Return made up to 14/03/06; full list of members
|
22 November 2005 | Company name changed the architectural veneering comp any LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed the architectural veneering comp any LIMITED\certificate issued on 22/11/05 (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 June 2004 | Return made up to 14/03/04; full list of members (6 pages) |
14 June 2004 | Return made up to 14/03/04; full list of members (6 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
24 March 2003 | Company name changed certifi door sets LIMITED\certificate issued on 23/03/03 (2 pages) |
24 March 2003 | Company name changed certifi door sets LIMITED\certificate issued on 23/03/03 (2 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
30 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
30 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
28 May 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
28 May 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
22 June 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
11 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2001 | Incorporation (15 pages) |
14 March 2001 | Incorporation (15 pages) |