Company NameLeadsharp Limited
DirectorsWilliam George Ibberson and Margaret Janet Dale
Company StatusIn Administration/Administrative Receiver
Company Number04263121
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William George Ibberson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmstrong Watson Llp Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMargaret Janet Dale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Oxford Road
Gomersal
Cleckheaton
BD19 4AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEaton Smith Llp (Corporation)
StatusResigned
Appointed28 June 2007(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2017)
Correspondence Address14 High Street
Huddersfield
West Yorkshire
HD1 2HA

Location

Registered AddressArmstrong Watson Llp Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Eifel Holdings LTD
50.00%
Ordinary B
500 at £1Younger Homes Northern LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£490,609
Cash£109,311
Current Liabilities£2,450,233

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2018 (5 years, 8 months ago)
Next Return Due15 August 2019 (overdue)

Charges

23 September 2002Delivered on: 27 September 2002
Persons entitled: Younger Homes (Northern) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 2002Delivered on: 27 September 2002
Persons entitled: Eifel Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
24 September 2001Delivered on: 8 October 2001
Persons entitled: Eifel Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: But excluding land with title no.WY1C 523568. 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.
Outstanding
24 September 2001Delivered on: 8 October 2001
Persons entitled: Younger Homes (Northern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: But excluding land with title no.WY1C 523568. 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.
Outstanding
24 September 2001Delivered on: 25 September 2001
Satisfied on: 9 September 2004
Persons entitled: Celette Holdings Limited (In Administrative Receivership) Acting by Itsreceivers as Defined

Classification: Legal charge
Secured details: The sum of £150,000 together with interest thereon due or to become due from the company to the chargee.
Particulars: By way of legal mortgage all that freehold property known as land and building on the south side of westgate cleckheaton west yorkshire title number WYK523568.
Fully Satisfied

Filing History

22 September 2017Registered office address changed from 14 High Street Huddersfield West Yorkshire HD1 2HA to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 22 September 2017 (1 page)
15 September 2017Termination of appointment of Eaton Smith Llp as a secretary on 4 September 2017 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
16 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Secretary's details changed for Eaton Smith Llp on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Eaton Smith Llp on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for William George Ibberson on 27 January 2010 (2 pages)
23 June 2010Director's details changed for William George Ibberson on 27 January 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 01/08/09; full list of members (4 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
18 September 2008Return made up to 01/08/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
18 August 2006Return made up to 01/08/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 July 2005Return made up to 01/08/05; full list of members (7 pages)
28 April 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 January 2003Ad 30/12/02--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001New director appointed (4 pages)
8 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Particulars of mortgage/charge (7 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2001New secretary appointed (2 pages)
1 August 2001Incorporation (13 pages)