Company NameLeeds Developments Limited
Company StatusDissolved
Company Number04504848
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date15 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lester John Hurst
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(9 months after company formation)
Appointment Duration18 years, 10 months (closed 15 March 2022)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address2 Roseway
Harrogate
North Yorkshire
HG1 4HH
Secretary NameNatalie Susan Hurst
NationalityBritish
StatusResigned
Appointed06 May 2003(9 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 November 2017)
RoleCompany Director
Correspondence Address2 Roseway
Harrogate
North Yorkshire
HG1 4HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.leedsdevelopments.co.uk

Location

Registered Address4-5 Crescent Court
Brook Street
Ilkley
West Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

100k at £1Lester John Hurst
100.00%
Ordinary A
1 at £1Lester John Hurst
0.00%
Ordinary

Financials

Year2014
Net Worth-£40,337
Cash£36,411
Current Liabilities£146,878

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 July 2014Delivered on: 5 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 September 2011Delivered on: 29 September 2011
Persons entitled: Crescent Estates (Ilkley) Limited

Classification: Deed of rent deposit
Secured details: £9000.00 due or to become due from the company to the chargee.
Particulars: Company funds held as rent deposit by landlord see image for full details.
Outstanding
24 June 2011Delivered on: 30 June 2011
Satisfied on: 4 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020Termination of appointment of Natalie Susan Hurst as a secretary on 7 November 2017 (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (1 page)
7 November 2017Application to strike the company off the register (1 page)
16 July 2017Secretary's details changed for Natalie Susan Murray on 4 January 2016 (1 page)
16 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 July 2017Secretary's details changed for Natalie Susan Murray on 4 January 2016 (1 page)
18 May 2017Resolutions
  • RES13 ‐ The quorum for directors meetings may be fixed from time to time by a decision of the directors and unless otherwise fixed it shall be one. 04/04/2017
(1 page)
18 May 2017Resolutions
  • RES13 ‐ The quorum for directors meetings may be fixed from time to time by a decision of the directors and unless otherwise fixed it shall be one. 04/04/2017
(1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,001
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,001
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,001
(5 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,001
(5 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,001
(5 pages)
24 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,001
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 July 2014Registration of charge 045048480003, created on 2 July 2014 (31 pages)
5 July 2014Registration of charge 045048480003, created on 2 July 2014 (31 pages)
5 July 2014Registration of charge 045048480003, created on 2 July 2014 (31 pages)
4 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Satisfaction of charge 1 in full (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,001
(5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,001
(5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,001
(5 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100,001
(4 pages)
23 April 2013Statement of company's objects (2 pages)
23 April 2013Statement of company's objects (2 pages)
23 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100,001
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 January 2012Registered office address changed from 4-5 Crescent Court Brook Street Ilkley West Yorkshire LS29 8DE England on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 4-5 Crescent Court Brook Street Ilkley West Yorkshire LS29 8DE England on 30 January 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Registered office address changed from 2 Roseway Harrogate North Yorkshire HG1 4HH England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 2 Roseway Harrogate North Yorkshire HG1 4HH England on 31 October 2011 (1 page)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Registered office address changed from 17 Cricketers View Shadwell Leeds West Yorkshire LS17 8WD on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Natalie Susan Murray on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Lester John Hurst on 6 August 2010 (2 pages)
1 September 2010Registered office address changed from 17 Cricketers View Shadwell Leeds West Yorkshire LS17 8WD on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 17 Cricketers View Shadwell Leeds West Yorkshire LS17 8WD on 1 September 2010 (1 page)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Natalie Susan Murray on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Lester John Hurst on 6 August 2010 (2 pages)
1 September 2010Secretary's details changed for Natalie Susan Murray on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Lester John Hurst on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Return made up to 06/08/07; full list of members (2 pages)
13 August 2007Return made up to 06/08/07; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 August 2006Return made up to 06/08/06; full list of members (2 pages)
25 August 2006Return made up to 06/08/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
12 September 2005Return made up to 06/08/05; full list of members (2 pages)
12 September 2005Return made up to 06/08/05; full list of members (2 pages)
4 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 brookhill avenue, alwoodley leeds west yorkshire LS17 8QA (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 brookhill avenue, alwoodley leeds west yorkshire LS17 8QA (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 August 2003Return made up to 06/08/03; full list of members (6 pages)
13 August 2003Return made up to 06/08/03; full list of members (6 pages)
8 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2003Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)