Sovereign Street
Leeds
LS1 4DA
Secretary Name | Mr Ian Dale Carass |
---|---|
Status | Closed |
Appointed | 05 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Norman Arthur Skipsey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mrs Linda Isabella Skipsey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Alice Cooney |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Main Street, Summerbridge Harrogate North Yorkshire HG3 4JF |
Secretary Name | Mr Cedric Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinburn Main Street Summerbridge North Yorkshire HG3 4JF |
Director Name | Mr Graham Paul |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Station Road Guiseley Leeds LS20 8BX |
Director Name | Mr Paul Antony Reynard |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Kirkstall Road Leeds LS3 1JA |
Director Name | Mr Norman Arthur Skipsey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b Station Road Guiseley Leeds LS20 8BX |
Website | loxa.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,117,307 |
Gross Profit | £1,120,327 |
Net Worth | £18,709 |
Cash | £35,101 |
Current Liabilities | £1,266,115 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 January 2017 | Liquidators' statement of receipts and payments to 20 October 2016 (27 pages) |
---|---|
18 November 2015 | Registered office address changed from C/O C/O Kpmg 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
5 November 2015 | Administrator's progress report to 20 October 2015 (23 pages) |
21 October 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 June 2015 | Administrator's progress report to 20 April 2015 (26 pages) |
9 December 2014 | Statement of administrator's proposal (37 pages) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
3 November 2014 | Registered office address changed from 102 Kirkstall Road Leeds LS3 1JA to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 102 Kirkstall Road Leeds LS3 1JA to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 3 November 2014 (2 pages) |
31 October 2014 | Appointment of an administrator (1 page) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
20 October 2014 | Termination of appointment of Paul Antony Reynard as a director on 18 October 2014 (1 page) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Appointment of Mrs Linda Isabella Skipsey as a director (2 pages) |
5 March 2014 | Appointment of Mr Norman Arthur Skipsey as a director (2 pages) |
1 December 2013 | Resolutions
|
25 October 2013 | Registered office address changed from Unit a Carlton Industrial Estate Cemetery Road Yeadon Leeds West Yorkshire LS19 7BD England on 25 October 2013 (1 page) |
10 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
10 October 2013 | Resolutions
|
2 October 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
2 October 2013 | Resolutions
|
17 June 2013 | Accounts made up to 31 March 2013 (19 pages) |
11 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Registered office address changed from Unit 1B Station Road Guiseley Leeds LS20 8BX United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Unit 1B Station Road Guiseley Leeds LS20 8BX United Kingdom on 3 May 2012 (1 page) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Appointment of Mr Ian Dale Carass as a secretary (1 page) |
5 January 2012 | Termination of appointment of Cedric Bainbridge as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 December 2011 | Termination of appointment of Norman Skipsey as a director (1 page) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Termination of appointment of Graham Paul as a director (1 page) |
14 December 2010 | Statement of capital following an allotment of shares on 7 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 7 November 2010
|
14 December 2010 | Resolutions
|
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Appointment of Mr Norman Arthur Skipsey as a director (2 pages) |
14 September 2010 | Registered office address changed from School Cottage, Main Street Summerbridge Harrogate North Yorkshire HG3 4JF on 14 September 2010 (1 page) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 June 2010 | Memorandum and Articles of Association (13 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 June 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Memorandum and Articles of Association (12 pages) |
28 May 2010 | Appointment of Mr Cedric Bainbridge as a director (2 pages) |
27 May 2010 | Appointment of Mr Graham Paul as a director (2 pages) |
27 May 2010 | Appointment of Mr Paul Antony Reynard as a director (2 pages) |
27 May 2010 | Termination of appointment of Alice Cooney as a director (1 page) |
24 March 2010 | Director's details changed for Alice Cooney on 1 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Alice Cooney on 1 November 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Memorandum and Articles of Association (11 pages) |
18 February 2009 | Resolutions
|
16 February 2009 | Ad 04/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
10 February 2003 | Incorporation (16 pages) |