Company NameLeeds Quality Services Ltd
DirectorPaul Anthony Davies
Company StatusActive
Company Number05068368
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleWelding Inspector
Country of ResidenceEngland
Correspondence AddressHope Cottage
1 Weston Lane
Otley
West Yorkshire
LS21 2DB
Secretary NameSarah Elizabeth Davies
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressHope Cottage
1 Weston Lane
Otley
West Yorkshire
LS21 2DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Newmarket
Otley
LS21 3AE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£65,767
Cash£2,007
Current Liabilities£53,200

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

27 September 2012Delivered on: 1 October 2012
Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited

Classification: Lease with rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,712, an interest bearing account and the amount from time to time held in the deposit account for the credit of the tenant and all interest credited to the deposit balance from time to time.
Outstanding

Filing History

9 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 January 2013Amended accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Paul Anthony Davies on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 09/03/08; no change of members (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 May 2006Return made up to 09/03/06; full list of members (6 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 April 2005Return made up to 09/03/05; full list of members (6 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (9 pages)