145 Gledhow Valley Road
Leeds
West Yorkshire
LS7 4JU
Director Name | Ms Penelope Jane Sanders |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Landscape Architect/Planner |
Country of Residence | England |
Correspondence Address | 2 Allerton Park Leeds West Yorkshire LS7 4ND |
Secretary Name | Ms Penelope Jane Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Landscape Architect/Planner |
Country of Residence | England |
Correspondence Address | 2 Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Ms Sarah Jane Chadwick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Montreal Avenue Leeds West Yorkshire LS7 4LW |
Director Name | Mrs Anne Skevington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 16 West Hill Avenue Wood Lane Leeds West Yorkshire LS7 3QH |
Director Name | Ms Antonia Stowe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(9 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 71 Primley Park View Leeds LS17 7LJ |
Director Name | Mr Jonathan Francis Hinton |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Brewer |
Country of Residence | England |
Correspondence Address | 6 Mansfield Place Leeds LS6 4BL |
Director Name | Ms Tracy Tinker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Rehearsal Director |
Country of Residence | England |
Correspondence Address | 17 Newton View Leeds LS7 4JD |
Director Name | Vanessa Bridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2005) |
Role | PR |
Country of Residence | England |
Correspondence Address | 6 Newton Terrace School Lane Chapel Allerton Leeds West Yorkshire LS7 3PW |
Director Name | Prof Thomas Richard Giles Green |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2005) |
Role | Retired |
Correspondence Address | Oriel House 27 Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Michael Ian McGrath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2005) |
Role | Retired |
Correspondence Address | 11 Regina Drive Chapel Allerton Leeds West Yorkshire LS7 4LR |
Director Name | Brendan Patrick McPartlan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2010) |
Role | Adminsitrator |
Country of Residence | United Kingdom |
Correspondence Address | 103 Crossflatts Avenue Leeds Yorkshire LS11 7BH |
Director Name | Mr Kevin Lycett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2014) |
Role | Online Marketing |
Country of Residence | Britain |
Correspondence Address | 30c Spencer Place Leeds Yorkshire LS7 4BR |
Director Name | Mr Paul Brian Fallon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Gledhow Park Grove Leeds West Yorkshire LS7 4JW |
Director Name | Mr Christopher O'Malley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2019) |
Role | Director Registered Charity |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlea Mount Beeston Leeds LS11 7NT |
Website | sevenleeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2626777 |
Telephone region | Leeds |
Registered Address | Seven 31a Harrogate Road Leeds West Yorkshire LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £138,583 |
Cash | £193,046 |
Current Liabilities | £92,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
16 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Christopher O'malley as a director on 22 July 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Ms Tracy Tinker as a director on 15 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Jonathan Francis Hinton as a director on 5 April 2019 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
14 April 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
14 April 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
13 April 2016 | Director's details changed for Ms Antonia Stowe on 1 September 2015 (2 pages) |
13 April 2016 | Director's details changed for Ms Antonia Stowe on 1 September 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (8 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (8 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (8 pages) |
23 June 2014 | Termination of appointment of Kevin Lycett as a director (1 page) |
23 June 2014 | Termination of appointment of Kevin Lycett as a director (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
22 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
22 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 May 2013 | Appointment of Ms Antonia Stowe as a director (2 pages) |
15 May 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
15 May 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
15 May 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
15 May 2013 | Appointment of Ms Antonia Stowe as a director (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 April 2012 | Termination of appointment of Paul Fallon as a director (1 page) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (8 pages) |
12 April 2012 | Termination of appointment of Paul Fallon as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
14 April 2011 | Termination of appointment of Brendan Mcpartlan as a director (1 page) |
14 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
14 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
14 April 2011 | Termination of appointment of Brendan Mcpartlan as a director (1 page) |
21 May 2010 | Director's details changed for Mr Paul Fallon on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Patricia Hunter on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Skevington on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Brendan Patrick Mcpartlan on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher O'malley on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Brendan Patrick Mcpartlan on 1 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
21 May 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
21 May 2010 | Director's details changed for Patricia Hunter on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Penelope Jane Sanders on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Skevington on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Paul Fallon on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher O'malley on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christopher O'malley on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Patricia Hunter on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Penelope Jane Sanders on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Paul Fallon on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Penelope Jane Sanders on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Brendan Patrick Mcpartlan on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Skevington on 1 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
23 April 2009 | Annual return made up to 09/04/09 (4 pages) |
23 April 2009 | Annual return made up to 09/04/09 (4 pages) |
16 April 2009 | Director appointed mr kevin lycett (2 pages) |
16 April 2009 | Director appointed mr paul fallon (1 page) |
16 April 2009 | Director appointed mr chris o'malley (1 page) |
16 April 2009 | Director appointed mr kevin lycett (2 pages) |
16 April 2009 | Director appointed mr chris o'malley (1 page) |
16 April 2009 | Director appointed mr paul fallon (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from regent house 15 hawthorn road chapel allerton leeds west yorkshire LS7 4PH (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from regent house 15 hawthorn road chapel allerton leeds west yorkshire LS7 4PH (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from seven 31A harrogate road chapel allerton leeds west yorkshire LS7 3PD (1 page) |
5 March 2009 | Annual return made up to 09/04/08 (3 pages) |
5 March 2009 | Annual return made up to 09/04/08 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from seven 31A harrogate road chapel allerton leeds west yorkshire LS7 3PD (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of register of members (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
6 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
31 May 2007 | Annual return made up to 09/04/07 (2 pages) |
31 May 2007 | Annual return made up to 09/04/07 (2 pages) |
4 July 2006 | Change of name (31 pages) |
4 July 2006 | Change of name (31 pages) |
3 May 2006 | Full accounts made up to 30 November 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 November 2005 (12 pages) |
21 April 2006 | Annual return made up to 09/04/06 (5 pages) |
21 April 2006 | Annual return made up to 09/04/06 (5 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
14 June 2005 | Annual return made up to 09/04/05
|
14 June 2005 | Annual return made up to 09/04/05
|
23 February 2005 | Full accounts made up to 30 November 2004 (12 pages) |
23 February 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 April 2004 | Full accounts made up to 30 November 2003 (10 pages) |
6 April 2004 | Full accounts made up to 30 November 2003 (10 pages) |
6 April 2004 | Annual return made up to 09/04/04
|
6 April 2004 | Annual return made up to 09/04/04
|
12 March 2004 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
12 March 2004 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
9 April 2003 | Incorporation (20 pages) |
9 April 2003 | Incorporation (20 pages) |