Company NameLeaventhorpe Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number04182777
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(13 years after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed20 March 2001(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.9k at £1Hartley Investment Trust LTD
50.00%
Ordinary
2.9k at £1Yellowbond LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

5 November 2002Delivered on: 14 November 2002
Persons entitled: Hartley Investment Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2023Director's details changed for I M Directors Limited on 5 April 2023 (1 page)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
19 April 2023Secretary's details changed for Grosvenor Secretaries Limited on 5 April 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
22 June 2020Cancellation of shares. Statement of capital on 12 April 2007
  • GBP 2,871
(6 pages)
18 May 2020Change of details for Hartley Investment Trust Limited as a person with significant control on 5 April 2020 (2 pages)
18 May 2020Change of details for Hartley Investment Trust Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
11 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 September 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,742
(5 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,742
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,742
(5 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,742
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,742
(5 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,742
(5 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
29 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
6 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
17 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 June 2007Return made up to 20/03/07; full list of members (2 pages)
28 June 2007Return made up to 20/03/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 20/03/06; full list of members (2 pages)
10 April 2006Return made up to 20/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Return made up to 20/03/05; full list of members (2 pages)
1 April 2005Return made up to 20/03/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
23 March 2004Return made up to 20/03/04; full list of members (2 pages)
23 March 2004Return made up to 20/03/04; full list of members (2 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
27 June 2003Return made up to 20/03/03; full list of members (5 pages)
27 June 2003Return made up to 20/03/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
18 November 2002Ad 30/03/01--------- £ si 1337@1 (2 pages)
18 November 2002Ad 30/03/01--------- £ si 1338@1 (2 pages)
18 November 2002Ad 30/06/01--------- £ si 2871@1 (2 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Ad 30/06/01--------- £ si 2871@1 (2 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Nc inc already adjusted 30/03/01 (2 pages)
18 November 2002Nc inc already adjusted 30/03/01 (2 pages)
18 November 2002Ad 30/03/01--------- £ si 195@1 (2 pages)
18 November 2002Ad 30/03/01--------- £ si 1338@1 (2 pages)
18 November 2002Ad 30/03/01--------- £ si 1337@1 (2 pages)
18 November 2002Ad 30/03/01--------- £ si 195@1 (2 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 20/03/02; full list of members (6 pages)
25 June 2002Return made up to 20/03/02; full list of members (6 pages)
30 May 2002Registered office changed on 30/05/02 from: 122 po box fairwater green thornton road bradford BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: 122 po box fairwater green thornton road bradford BD8 0HZ (1 page)
20 March 2001Incorporation (14 pages)
20 March 2001Incorporation (14 pages)