Company NameYork Place Second Nominees Limited
Company StatusDissolved
Company Number05020817
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date25 April 2023 (11 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNicola Louise Cowburn
StatusClosed
Appointed10 May 2010(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2020(16 years, 2 months after company formation)
Appointment Duration3 years (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Secretary NameMr Jonathon Charles Round
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(6 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 April 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed08 December 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2010)
Correspondence Address12 York Place
Leeds
LS1 2DS

Contact

Websiteyorkplace.com
Telephone0113 2245450
Telephone regionLeeds

Location

Registered AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 May 2020Secretary's details changed for Nicola Louise Cowburn on 18 April 2020 (1 page)
22 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 22 April 2020 (1 page)
16 April 2020Termination of appointment of Jonathon Charles Round as a director on 15 April 2020 (1 page)
16 April 2020Appointment of Mr Andrew Simon Davis as a director on 15 April 2020 (2 pages)
4 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 October 2019Cessation of York Place Company Services Limited as a person with significant control on 15 October 2019 (1 page)
16 October 2019Notification of Capital Nominees Limited as a person with significant control on 15 October 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Secretary's details changed for Nicola Louise Smith on 21 May 2015 (1 page)
29 May 2015Secretary's details changed for Nicola Louise Smith on 21 May 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
9 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 9 January 2014 (1 page)
6 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Nicola Louise Smith as a secretary (1 page)
26 January 2011Appointment of Nicola Louise Smith as a secretary (1 page)
25 January 2011Termination of appointment of Jonathon Round as a secretary (1 page)
25 January 2011Termination of appointment of Jonathon Round as a secretary (1 page)
25 January 2011Appointment of Mr Jonathon Charles Round as a director (2 pages)
25 January 2011Appointment of Mr Jonathon Charles Round as a director (2 pages)
26 November 2010Secretary's details changed for Mr Jonathon Charles Round on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Mr Jonathon Charles Round on 26 November 2010 (1 page)
11 May 2010Termination of appointment of York Place Company Nominees Limited as a director (1 page)
11 May 2010Termination of appointment of York Place Company Nominees Limited as a director (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 June 2009Secretary's change of particulars / jonathan round / 11/06/2009 (1 page)
15 June 2009Secretary's change of particulars / jonathan round / 11/06/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 2009Registered office changed on 12/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 January 2006Return made up to 20/01/06; full list of members (2 pages)
24 January 2006Return made up to 20/01/06; full list of members (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 February 2005Return made up to 20/01/05; full list of members (6 pages)
3 February 2005Return made up to 20/01/05; full list of members (6 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)