Company NameLeeds Languages Limited
Company StatusDissolved
Company Number04489476
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 8 months ago)
Dissolution Date4 September 2013 (10 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Jonathan Anthony Quinn
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Strand Road
Baldoyle
Dublin
13
Director NameMr Justin Timothy Quinn
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Greys Lane
Howth
Dublin
13
Director NameMr Michael Gareth Quinn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 9 St Fintans Park
Sutton
Dublin
13
Secretary NameMr Michael Gareth Quinn
StatusClosed
Appointed31 October 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2013)
RoleCompany Director
Correspondence Address9 9 St Fintans Park
Sutton
Dublin
Dublin 13
13
Director NameMr Adam Derek Pernak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Marshall Street
Crossgates
Leeds
West Yorkshire
LS15 8DY
Director NameAmanda Jayne Reeves
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Roman Gardens
Leeds
West Yorkshire
LS8 2AJ
Secretary NameMr Adam Derek Pernak
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Marshall Street
Crossgates
Leeds
West Yorkshire
LS15 8DY
Director NameMr Derek Vincent Pernak
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameSusan Ann Pernak
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2011)
RoleCompany Admistrator
Country of ResidenceEngland
Correspondence Address40 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Secretary NameMr Derek Vincent Pernak
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

525 at £1Adam Derek Pernak
52.50%
Ordinary
475 at £1Susan Ann Pernak
47.50%
Ordinary

Financials

Year2014
Net Worth£18,008
Cash£61,951
Current Liabilities£77,688

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Return of final meeting in a members' voluntary winding up (12 pages)
4 June 2013Return of final meeting in a members' voluntary winding up (12 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
14 May 2012Declaration of solvency (3 pages)
14 May 2012Declaration of solvency (3 pages)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 (2 pages)
1 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-16
(1 page)
1 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2012Registered office address changed from 8 Woodhouse Square Leeds West Yorkshire LS3 1AD on 1 May 2012 (2 pages)
8 November 2011Appointment of Mr Justin Timothy Quinn as a director on 31 October 2011 (2 pages)
8 November 2011Termination of appointment of Susan Ann Pernak as a director on 31 October 2011 (1 page)
8 November 2011Appointment of Mr Justin Timothy Quinn as a director (2 pages)
8 November 2011Termination of appointment of Adam Pernak as a director (1 page)
8 November 2011Appointment of Mr Michael Gareth Quinn as a director on 31 October 2011 (2 pages)
8 November 2011Termination of appointment of Derek Pernak as a secretary (1 page)
8 November 2011Termination of appointment of Adam Derek Pernak as a director on 31 October 2011 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
8 November 2011Termination of appointment of Derek Vincent Pernak as a secretary on 31 October 2011 (1 page)
8 November 2011Appointment of Mr Jonathan Anthony Quinn as a director on 31 October 2011 (2 pages)
8 November 2011Appointment of Mr Michael Gareth Quinn as a secretary (2 pages)
8 November 2011Appointment of Mr Michael Gareth Quinn as a secretary on 31 October 2011 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
8 November 2011Termination of appointment of Susan Pernak as a director (1 page)
8 November 2011Appointment of Mr Jonathan Anthony Quinn as a director (2 pages)
8 November 2011Appointment of Mr Michael Gareth Quinn as a director (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
(5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
(5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 July 2010Director's details changed for Susan Ann Pernak on 18 July 2010 (2 pages)
31 July 2010Director's details changed for Susan Ann Pernak on 18 July 2010 (2 pages)
31 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 July 2009Return made up to 18/07/09; full list of members (4 pages)
26 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 41 marshall street crossgates leeds west yorkshire LS15 8DY (1 page)
18 January 2007Registered office changed on 18/01/07 from: 41 marshall street crossgates leeds west yorkshire LS15 8DY (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Secretary resigned (1 page)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 18/07/05; full list of members (7 pages)
22 September 2005New secretary appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 19 roman gardens leeds west yorkshire LS8 2AJ (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 19 roman gardens leeds west yorkshire LS8 2AJ (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
22 August 2003Ad 31/03/03-18/07/03 £ si 1000@1 (2 pages)
22 August 2003Ad 31/03/03-18/07/03 £ si 1000@1 (2 pages)
21 August 2003Return made up to 18/07/03; full list of members (7 pages)
21 August 2003Return made up to 18/07/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
21 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Director resigned (1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)