Company NameFreehold Securities (UK) Limited
Company StatusDissolved
Company Number04610141
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sheila Mitchell Leadbeater
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleRetired Chartered Librarian
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Secretary NameMrs Sheila Mitchell Leadbeater
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleChartered Librarian
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr John Kenneth Leadbeater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Old Dairy, Main Street
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNewton Kyme cum Toulston
WardTadcaster

Shareholders

49 at £1John Kenneth Leadbeater
49.00%
Ordinary
49 at £1Sheila Mitchell Leadbeater
49.00%
Ordinary
2 at £1Christopher John Leadbeater
2.00%
Ordinary

Financials

Year2014
Net Worth£1,029
Current Liabilities£177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Director's details changed for Sheila Mitchell Leadbeater on 1 July 2011 (2 pages)
6 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Sheila Mitchell Leadbeater on 1 July 2011 (2 pages)
6 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Sheila Mitchell Leadbeater on 1 July 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for John Kenneth Leadbeater on 4 December 2009 (2 pages)
21 January 2010Director's details changed for John Kenneth Leadbeater on 4 December 2009 (2 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Kenneth Leadbeater on 4 December 2009 (2 pages)
21 January 2010Director's details changed for Sheila Mitchell Leadbeater on 24 December 2009 (2 pages)
21 January 2010Director's details changed for Sheila Mitchell Leadbeater on 24 December 2009 (2 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Return made up to 05/12/07; full list of members (3 pages)
31 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 05/12/06; full list of members (7 pages)
18 January 2007Return made up to 05/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 05/12/05; full list of members (7 pages)
7 March 2006Return made up to 05/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed;new director appointed (1 page)
10 December 2002New secretary appointed;new director appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Registered office changed on 10/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)