Company NameNetwork Elevators Limited
DirectorPaul Scott
Company StatusActive
Company Number04725867
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years, 1 month ago)
Previous NameLeeds Lifts Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(3 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Mantra House
South Street
Keighley
BD21 1SX
Director NameAnthony Scott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleRetired Engineer
Correspondence Address18 Greenacres Drive
Shann Lane
Keighley
West Yorkshire
BD20 6NF
Secretary NameMargaret Scott
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressValley House Aireside
Cononley
Keighley
BD20 8LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.leedslifts.co.uk
Email address[email protected]
Telephone01535 630444
Telephone regionKeighley

Location

Registered AddressSuite G2 Birkbeck
Water Street
Skipton
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Paul Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£485,666
Cash£631,937
Current Liabilities£274,084

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

23 March 2004Delivered on: 6 April 2004
Satisfied on: 18 September 2008
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 March 2023Registered office address changed from Unit 55 Mantra House South Street Keighley BD21 1SX England to Suite G2 Birkbeck Water Street Skipton BD23 1PB on 30 March 2023 (1 page)
1 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
26 April 2022Director's details changed for Paul Scott on 26 April 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
1 October 2021Registered office address changed from Valley House Aireside Cononley Keighley BD20 8LT England to Unit 55 Mantra House South Street Keighley BD21 1SX on 1 October 2021 (1 page)
31 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 August 2021Cancellation of shares. Statement of capital on 2 July 2021
  • GBP 2,501
(4 pages)
6 July 2021Cessation of Riley Holdings Limited as a person with significant control on 2 July 2021 (1 page)
6 July 2021Termination of appointment of Margaret Scott as a secretary on 2 July 2021 (1 page)
6 July 2021Change of details for Paul Scott as a person with significant control on 2 July 2021 (2 pages)
4 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 April 2019Confirmation statement made on 7 April 2019 with updates (6 pages)
15 April 2019Change of details for Riley Holdings Limited as a person with significant control on 26 March 2019 (2 pages)
15 April 2019Change of details for Paul Scott as a person with significant control on 26 March 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 October 2018Change of details for Paul Scott as a person with significant control on 11 September 2018 (5 pages)
3 October 2018Notification of Riley Holdings Limited as a person with significant control on 11 September 2018 (4 pages)
25 September 2018Change of share class name or designation (2 pages)
25 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 August 2018Registered office address changed from Unit 1 Acorn Business Park Keighley Road Skipton BD23 2UE England to Valley House Aireside Cononley Keighley BD20 8LT on 8 August 2018 (1 page)
30 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
30 July 2018Change of name notice (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2017Registered office address changed from Unit 1 Airedale Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Unit 1 Acorn Business Park Keighley Road Skipton BD23 2UE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Unit 1 Airedale Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Unit 1 Acorn Business Park Keighley Road Skipton BD23 2UE on 11 April 2017 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 November 2016Registered office address changed from Valley House Aireside Cononley Keighley BD20 8LT to Unit 1 Airedale Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from Valley House Aireside Cononley Keighley BD20 8LT to Unit 1 Airedale Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 18 November 2016 (2 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,001
(4 pages)
25 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,001
(4 pages)
17 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 March 2016Statement of company's objects (2 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Statement of company's objects (2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,001
(3 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,001
(3 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,001
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,001
(3 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,001
(3 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,001
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Secretary's details changed for Margaret Scott on 7 April 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Margaret Scott on 7 April 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Margaret Scott on 7 April 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Paul Scott on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Paul Scott on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Paul Scott on 4 May 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Paul Scott on 6 April 2010 (2 pages)
15 April 2010Director's details changed for Paul Scott on 6 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Paul Scott on 6 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
29 April 2009Return made up to 07/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Registered office changed on 27/11/07 from: sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page)
27 November 2007Registered office changed on 27/11/07 from: sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page)
17 May 2007Return made up to 07/04/07; no change of members (6 pages)
17 May 2007Return made up to 07/04/07; no change of members (6 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
4 May 2006Return made up to 07/04/06; full list of members (6 pages)
4 May 2006Return made up to 07/04/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 May 2005Return made up to 07/04/05; full list of members (6 pages)
23 May 2005Return made up to 07/04/05; full list of members (6 pages)
24 May 2004Return made up to 07/04/04; full list of members (6 pages)
24 May 2004Return made up to 07/04/04; full list of members (6 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
19 May 2003Registered office changed on 19/05/03 from: c/o buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
19 May 2003Registered office changed on 19/05/03 from: c/o buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
14 May 2003Ad 30/04/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
14 May 2003Ad 30/04/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 18 greenacres drive, shann lane keighley west yorkshire BD20 6NF (1 page)
14 May 2003Registered office changed on 14/05/03 from: 18 greenacres drive, shann lane keighley west yorkshire BD20 6NF (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 April 2003Incorporation (16 pages)
7 April 2003Incorporation (16 pages)