26 Whitehall Road
Leeds
LS12 1BE
Secretary Name | Mrs Andrea Bethell |
---|---|
Status | Current |
Appointed | 01 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Robert Alan Beckram |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW |
Director Name | Gareth Healey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Robert Alan Beckram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | - |
---|
Registered Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Andrea Bethell 7.51% Ordinary B |
---|---|
50 at £1 | Laura Healey 7.51% Ordinary B |
283 at £1 | Gareth Healey 42.49% Ordinary A |
283 at £1 | Gordon Bethell 42.49% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,890,078 |
Gross Profit | £3,950,273 |
Net Worth | £2,963,077 |
Cash | £1,510,036 |
Current Liabilities | £2,555,174 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
14 June 2002 | Delivered on: 20 June 2002 Persons entitled: Lloyds Tsb Bank PLC 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 |
---|---|
14 June 2002 | Delivered on: 20 June 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
17 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
18 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
6 September 2021 | Director's details changed for Mr Gordon Alex Bethell on 1 December 2013 (2 pages) |
6 September 2021 | Appointment of Mrs Andrea Bethell as a secretary on 1 September 2020 (2 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
3 February 2021 | Satisfaction of charge 1 in full (1 page) |
22 December 2020 | Satisfaction of charge 2 in full (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
2 January 2018 | Cessation of Gareth Michael Healey as a person with significant control on 5 June 2017 (1 page) |
2 January 2018 | Change of details for Mr Gordon Alex Bethell as a person with significant control on 14 June 2017 (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
12 July 2017 | Cancellation of shares. Statement of capital on 5 June 2017
|
12 July 2017 | Purchase of own shares. (3 pages) |
12 July 2017 | Cancellation of shares. Statement of capital on 5 June 2017
|
12 July 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
9 June 2017 | Termination of appointment of Gareth Healey as a director on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gareth Healey as a director on 5 June 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
29 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 January 2015 | Statement of capital on 20 January 2015
|
20 January 2015 | Statement of capital on 20 January 2015
|
9 January 2015 | Statement by Directors (1 page) |
9 January 2015 | Resolutions
|
9 January 2015 | Solvency Statement dated 05/12/14 (1 page) |
9 January 2015 | Solvency Statement dated 05/12/14 (1 page) |
9 January 2015 | Statement by Directors (1 page) |
9 January 2015 | Resolutions
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
9 August 2012 | Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of Robert Beckram as a director (1 page) |
17 October 2011 | Termination of appointment of Robert Beckram as a secretary (1 page) |
17 October 2011 | Termination of appointment of Robert Beckram as a director (1 page) |
17 October 2011 | Termination of appointment of Robert Beckram as a secretary (1 page) |
10 October 2011 | Cancellation of shares. Statement of capital on 10 October 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Cancellation of shares. Statement of capital on 10 October 2011
|
10 October 2011 | Purchase of own shares. (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
24 August 2010 | Director's details changed for Gordon Bethell on 20 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gordon Bethell on 20 August 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
8 April 2010 | Director's details changed for Gordon Bethell on 26 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Gareth Healey on 26 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Gareth Healey on 26 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Robert Beckram on 26 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Robert Beckram on 26 February 2010 (1 page) |
8 April 2010 | Secretary's details changed for Robert Beckram on 26 February 2010 (1 page) |
8 April 2010 | Director's details changed for Robert Beckram on 26 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Gordon Bethell on 26 February 2010 (2 pages) |
20 October 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
20 October 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page) |
5 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 August 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
12 August 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
26 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 September 2003 | Company name changed L&P 66 LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed L&P 66 LIMITED\certificate issued on 05/09/03 (2 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 15/03/03; full list of members
|
28 March 2003 | Return made up to 15/03/03; full list of members
|
6 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
6 August 2002 | Nc inc already adjusted 14/06/02 (1 page) |
6 August 2002 | Nc inc already adjusted 14/06/02 (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
6 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Ad 14/06/02--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Ad 14/06/02--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Incorporation (17 pages) |
15 March 2002 | Incorporation (17 pages) |