Company NameLawton Lettings Limited
Company StatusDissolved
Company Number04264841
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(6 years, 4 months after company formation)
Appointment Duration10 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(6 years, 4 months after company formation)
Appointment Duration10 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameDavid William Linley
NationalityBritish
StatusClosed
Appointed10 December 2007(6 years, 4 months after company formation)
Appointment Duration10 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameVictoria Ann Lawton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleLetting Agent
Correspondence AddressFoggathorpe House
Foggathorpe
East Yorkshire
YO8 6PX
Director NameDiane Potter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleLetting Agent
Correspondence Address567 Huntington Road
Huntington
York
YO32 9PY
Secretary NameVictoria Ann Lawton
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address15 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO23 3UG
Secretary NameSuzannah Kilvington
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2005)
RoleAdministrator
Correspondence AddressLadysmith
West End, Seaton Ross
York
North Yorkshire
YO42 4NN
Director NameBrett William Carter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2007)
RoleLetting Agent
Correspondence Address30 Spey Bank
York
North Yorkshire
YO24 2UZ
Director NameMrs Amanda Joanne Robson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2007)
RoleLetting Agent
Correspondence Address18 Middlethorpe Grove
York
YO24 1JS
Secretary NameVictoria Ann Lawton
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2007)
RoleCompany Director
Correspondence AddressFoggathorpe House
Foggathorpe
East Yorkshire
YO8 6PX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelinleyandsimpson.co.uk
Telephone0113 2469295
Telephone regionLeeds

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Linley & Simpson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 December 2014Delivered on: 30 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2017Notification of Linley & Simpson Limited as a person with significant control on 16 August 2017 (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 May 2016Director's details changed for Mr Nicholas David Simpson on 20 May 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
30 December 2014Registration of charge 042648410001, created on 19 December 2014 (28 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
29 August 2013Director's details changed for Mr Nicholas David Simpson on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for David William Linley on 29 August 2013 (1 page)
29 August 2013Director's details changed for Mr David William Linley on 29 August 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Director's details changed for David William Linley on 22 February 2012 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for David William Linley on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for David William Linley on 7 July 2010 (1 page)
11 June 2010Director's details changed for Nicholas David Simpson on 11 June 2010 (2 pages)
11 June 2010Director's details changed for David William Linley on 11 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 October 2009Director's details changed for Nicholas David Simpson on 14 October 2009 (3 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 56 street lane roundhay leeds west yorkshire LS8 2ET (1 page)
11 August 2009Registered office changed on 11/08/2009 from 22 high petergate york YO1 7EH (1 page)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 February 2009Return made up to 03/08/08; full list of members (3 pages)
28 January 2009Director and secretary's change of particulars / david linley / 02/08/2008 (1 page)
28 January 2009Director's change of particulars / nicholas simpson / 02/08/2008 (1 page)
12 December 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007New secretary appointed;new director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
29 August 2007Return made up to 03/08/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2006Return made up to 03/08/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005New director appointed (1 page)
24 March 2005New director appointed (2 pages)
22 July 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2003Director resigned (1 page)
22 September 2003Return made up to 03/08/03; full list of members (7 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2002Registered office changed on 23/09/02 from: 7 high petergate york north yorkshire YO1 7EN (1 page)
23 September 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Incorporation (17 pages)