Company NameLeeds Student Lets Ltd
Company StatusDissolved
Company Number04189647
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date20 May 2018 (5 years, 11 months ago)
Previous NameTrackstock Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Jane Lucy Woodburn Vinten Mattich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(1 month after company formation)
Appointment Duration17 years (closed 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
West Yorkshire
WF5 0RG
Director NameMs Jacqueline Frances Mara
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Cottage
24 Wood Lane Chapel Allerton
Leeds
West Yorkshire
LS7 3QF
Secretary NameDr Jane Lucy Woodburn Vinten Mattich
NationalityBritish
StatusResigned
Appointed02 May 2001(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Barnsbury Road
London
N1 0ES
Secretary NameAlen Mattich
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 December 2015)
RoleJournalist
Correspondence Address72a Teignmouth Road
London
NW2 4DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleedsstudentlets.com
Telephone07 787536530
Telephone regionMobile

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

67 at £1Dr Jane Lucy Vinten Mattich
100.00%
Ordinary

Financials

Year2014
Net Worth£89,524
Cash£142,161
Current Liabilities£52,645

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 October 2001Delivered on: 7 November 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge.
Particulars: F/H 4 hall grove (also k/a 3 ebor mount) hyde park leeds LS6 1NT t/no.YWE23604, rental income and property rights by way of first fixed charge and all undertaking and assets present and future by way of floating charge.
Outstanding

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a members' voluntary winding up (11 pages)
19 January 2017Registered office address changed from 72a Teignmouth Road London NW2 4DX to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from 72a Teignmouth Road London NW2 4DX to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 19 January 2017 (2 pages)
13 January 2017Declaration of solvency (3 pages)
13 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
(1 page)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
(1 page)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Declaration of solvency (3 pages)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
17 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 67
(4 pages)
17 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 67
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Termination of appointment of Alen Mattich as a secretary on 3 December 2015 (1 page)
6 December 2015Termination of appointment of Alen Mattich as a secretary on 3 December 2015 (1 page)
6 December 2015Termination of appointment of Alen Mattich as a secretary on 3 December 2015 (1 page)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 67
(4 pages)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 67
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 67
(4 pages)
12 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 67
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Registered office address changed from 9 Shirlock Road London NW3 2HR on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 9 Shirlock Road London NW3 2HR on 19 November 2012 (1 page)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Secretary's details changed for Alen Mattich on 29 March 2010 (1 page)
17 May 2010Director's details changed for Dr Jane Lucy Woodburn Vinten Mattich on 29 March 2010 (2 pages)
17 May 2010Secretary's details changed for Alen Mattich on 29 March 2010 (1 page)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Dr Jane Lucy Woodburn Vinten Mattich on 29 March 2010 (2 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 106 barnsbury road london N1 0ES (1 page)
23 June 2009Registered office changed on 23/06/2009 from 106 barnsbury road london N1 0ES (1 page)
15 May 2009Return made up to 29/03/09; full list of members (3 pages)
15 May 2009Return made up to 29/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 29/03/08; full list of members (6 pages)
14 May 2008Return made up to 29/03/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 29/03/07; no change of members (6 pages)
12 June 2007Return made up to 29/03/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006£ sr 19@1 01/12/05 (1 page)
30 May 2006£ sr 19@1 01/12/05 (1 page)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2006Return made up to 29/03/06; full list of members (6 pages)
4 May 2006Return made up to 29/03/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 11 westfield house 24 wood lane chapel allerton leeds LS7 3QF (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 11 westfield house 24 wood lane chapel allerton leeds LS7 3QF (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
20 April 2005Resolutions
  • RES13 ‐ Purchase shares 24/02/05
(2 pages)
20 April 2005Resolutions
  • RES13 ‐ Purchase shares 24/02/05
(2 pages)
23 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 29/03/04; full list of members (7 pages)
18 March 2004Return made up to 29/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 8 wesley street rodley leeds LS13 1JH (1 page)
2 February 2004Registered office changed on 02/02/04 from: 8 wesley street rodley leeds LS13 1JH (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
27 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
8 June 2001Memorandum and Articles of Association (9 pages)
8 June 2001Memorandum and Articles of Association (9 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Company name changed trackstock LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed trackstock LIMITED\certificate issued on 31/05/01 (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)