Leeds
West Yorkshire
LS1 2AJ
Director Name | Jonathan Michael Harry Oxley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Director Name | Mr James Robert Guy Dale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
Director Name | Mr James David Richardson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Director Name | Timothy Gordon Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Westville Avenue Ilkley West Yorkshire LS29 9AH |
Director Name | Andrew John Lawson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 October 2010) |
Role | Solicitor |
Correspondence Address | Lee & Priestley Llp 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Director Name | Jonathan Marshall Priestley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
Director Name | Damian John Collinge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lee & Priestley Llp 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 September 2011 | Appointment of Mr James David Richardson as a director (2 pages) |
1 September 2011 | Appointment of Mr James David Richardson as a director (2 pages) |
3 August 2011 | Termination of appointment of Damian Collinge as a director (1 page) |
3 August 2011 | Termination of appointment of Jonathan Priestley as a director (1 page) |
3 August 2011 | Termination of appointment of Damian Collinge as a director (1 page) |
3 August 2011 | Termination of appointment of Jonathan Priestley as a director (1 page) |
14 June 2011 | Termination of appointment of Andrew Lawson as a director (2 pages) |
14 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (16 pages) |
14 June 2011 | Termination of appointment of Andrew Lawson as a director (2 pages) |
14 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (16 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (17 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (17 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 June 2009 | Director and Secretary's Change of Particulars / jonathan oxley / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: 16 woodland close, now: 10-12 east parade; Area was: goldsborough, now: ; Post Town was: knaresborough, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: HG5 8NH, now: LS1 2AJ; Secur (1 page) |
3 June 2009 | Director's Change of Particulars / james dale / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: bramhall 7 southway, now: 10-12 east parade; Area was: ben rhydding ilkley, now: ; Post Code was: LS29 8QG, now: LS1 2AJ; Secure Officer was: false, now: true (1 page) |
3 June 2009 | Director's change of particulars / damian collinge / 21/05/2009 (1 page) |
3 June 2009 | Director's Change of Particulars / jonathan priestley / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: bramley barn, now: 10-12 east parade; Area was: cocking lane addingham, now: ; Post Town was: ilkley, now: leeds; Region was: , now: west yorkshire; Post Code was: LS29 0QQ, now: LS1 2AJ (1 page) |
3 June 2009 | Return made up to 29/04/09; full list of members (8 pages) |
3 June 2009 | Director's Change of Particulars / damian collinge / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: 39 sandholme drive, now: 10-12 east parade; Area was: burley in wharfedale, now: ; Post Town was: ilkley, now: leeds; Post Code was: LS29 7RG, now: LS1 2AJ (1 page) |
3 June 2009 | Director's Change of Particulars / andrew lawson / 21/05/2009 / HouseName/Number was: 123, now: lee & priestley LLP; Street was: southway, now: 10-12 east parade; Area was: horsforth, now: ; Post Code was: LS18 5RW, now: LS1 2AJ (1 page) |
3 June 2009 | Return made up to 29/04/09; full list of members (8 pages) |
3 June 2009 | Director's change of particulars / james dale / 21/05/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / jonathan oxley / 21/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / andrew lawson / 21/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / jonathan priestley / 21/05/2009 (1 page) |
17 March 2009 | Appointment Terminated Director timothy williams (1 page) |
17 March 2009 | Appointment terminated director timothy williams (1 page) |
6 March 2009 | Accounts made up to 31 May 2008 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
20 May 2008 | Director's Change of Particulars / andrew lawson / 01/04/2008 / HouseName/Number was: , now: 123; Street was: 20 west end close, now: southway; Post Code was: LS18 5JN, now: LS18 5RW (1 page) |
20 May 2008 | Director's change of particulars / andrew lawson / 01/04/2008 (1 page) |
20 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
12 March 2008 | Accounts made up to 31 May 2007 (3 pages) |
15 May 2007 | Return made up to 29/04/07; no change of members (9 pages) |
15 May 2007 | Return made up to 29/04/07; no change of members (9 pages) |
21 March 2007 | Accounts made up to 31 May 2006 (3 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
17 October 2006 | Company name changed lee & priestley director LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed lee & priestley director LIMITED\certificate issued on 17/10/06 (2 pages) |
11 October 2006 | Company name changed lee & priestley LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed lee & priestley LIMITED\certificate issued on 11/10/06 (2 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (9 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (9 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
3 February 2006 | Accounts made up to 31 May 2005 (3 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
18 April 2005 | Accounts made up to 31 May 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
6 March 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
19 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
6 April 2003 | Accounts made up to 31 May 2002 (3 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
27 June 2002 | Return made up to 14/05/02; full list of members
|
27 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
14 May 2001 | Incorporation (17 pages) |