South Street
Keighley
BD21 1SX
Director Name | Anthony Scott |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Retired Engineer |
Correspondence Address | 18 Greenacres Drive Shann Lane Keighley West Yorkshire BD20 6NF |
Secretary Name | Margaret Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley House Aireside Cononley Keighley BD20 8LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.leedslifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 630444 |
Telephone region | Keighley |
Registered Address | Suite G2 Birkbeck Water Street Skipton BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Paul Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485,666 |
Cash | £631,937 |
Current Liabilities | £274,084 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
23 March 2004 | Delivered 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 |
---|
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Registered 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 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
26 April 2022 | Director's details changed for Paul Scott on 26 April 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 October 2021 | Registered 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 2021 | Purchase of own shares.
|
31 August 2021 | Cancellation of shares. Statement of capital on 2 July 2021
|
6 July 2021 | Cessation of Riley Holdings Limited as a person with significant control on 2 July 2021 (1 page) |
6 July 2021 | Termination of appointment of Margaret Scott as a secretary on 2 July 2021 (1 page) |
6 July 2021 | Change of details for Paul Scott as a person with significant control on 2 July 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with updates (6 pages) |
15 April 2019 | Change of details for Riley Holdings Limited as a person with significant control on 26 March 2019 (2 pages) |
15 April 2019 | Change of details for Paul Scott as a person with significant control on 26 March 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 October 2018 | Change of details for Paul Scott as a person with significant control on 11 September 2018 (5 pages) |
3 October 2018 | Notification of Riley Holdings Limited as a person with significant control on 11 September 2018 (4 pages) |
25 September 2018 | Change of share class name or designation (2 pages) |
25 September 2018 | Resolutions
|
8 August 2018 | Registered 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 2018 | Resolutions
|
30 July 2018 | Change of name notice (2 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of company's objects (2 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Statement of company's objects (2 pages) |
17 March 2016 | Resolutions
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Secretary's details changed for Margaret Scott on 7 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Margaret Scott on 7 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Margaret Scott on 7 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Paul Scott on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Paul Scott on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Paul Scott on 4 May 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Paul Scott on 6 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Scott on 6 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Paul Scott on 6 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page) |
17 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Registered 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 2003 | Registered 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 2003 | Ad 30/04/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
14 May 2003 | Ad 30/04/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 18 greenacres drive, shann lane keighley west yorkshire BD20 6NF (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 18 greenacres drive, shann lane keighley west yorkshire BD20 6NF (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (16 pages) |
7 April 2003 | Incorporation (16 pages) |