Company NameLeeds City Developments Limited
DirectorKristan David Moore
Company StatusLiquidation
Company Number04276873
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kristan David Moore
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Concept Court Kettlestring Lane
York
YO30 4XF
Director NameCraig Leake
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleArchitect
Correspondence Address59 Wrosemount
Shipley
BD18 1PG
Director NameMr David Stuart Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPudjiz Hillam Lane
Burton Salmon
Leeds
LS25 5JQ
Secretary NameCraig Leake
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleArchitect
Correspondence Address59 Wrosemount
Shipley
BD18 1PG
Director NameMr Michael Stuart McKeever
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Plainville Lane, Wigginton
York
North Yorkshire
YO32 2RG
Director NameMr Kristen Moore
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPudjiz House Hillam Lane
Burton Salmon
Leeds
LS25 5JQ
Director NameMr Daniel David Moore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(19 years, 3 months after company formation)
Appointment Duration11 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Concept Court Kettlestring Lane
York
YO30 4XF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone0113 2162300
Telephone regionLeeds

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Stuart Moore
50.00%
Ordinary
1 at £1Kristan Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,306
Current Liabilities£34,551

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 December 2020 (3 years, 4 months ago)
Next Return Due22 December 2021 (overdue)

Filing History

15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 July 2015Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 13 July 2015 (1 page)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
22 August 2011Appointment of Mr Kristen Moore as a director (2 pages)
20 August 2011Termination of appointment of Michael Mckeever as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Director's details changed for Mr Michael Stuart Mckeever on 24 August 2010 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
10 September 2010Registered office address changed from 49 Austhorpe Road Crossgates Leeds LS15 8BA on 10 September 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 24/08/09; full list of members (4 pages)
12 June 2009Director appointed mr michael stuart mckeever (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Appointment terminated secretary craig leake (1 page)
2 April 2009Appointment terminated director craig leake (1 page)
8 September 2008Return made up to 24/08/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
24 October 2007Return made up to 24/08/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 November 2006Return made up to 24/08/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
27 September 2005Return made up to 24/08/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
24 October 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
24 October 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
24 August 2001Incorporation (13 pages)