Leeds
West Yorkshire
LS10 1NA
Director Name | Mr Neil Anthony Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Paul Michael Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Secretary Name | Mrs Kerstin Jemima Margaret Ward |
---|---|
Status | Current |
Appointed | 01 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Robert-Ian Noble |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Antonia Mary Catherine Browne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langtons Wharf Leeds LS2 7EF |
Director Name | Anthony O'Reilly |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Langtons Wharf The Calls Leeds West Yorkshire LS2 7EF |
Secretary Name | Antonia Mary Catherine Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langtons Wharf Leeds LS2 7EF |
Director Name | Mrs Elizabeth Jane Lindley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 March 2019) |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Timothy John Kirman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Surveyor |
Correspondence Address | 33 Langtons Wharf The Calls Leeds West Yorkshire LS2 7EF |
Director Name | Nigel Royston Edwards |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2013) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirkby Garth Thornes Leeds West Yorkshire LS14 3LF |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2012) |
Role | Property Manager |
Correspondence Address | Suite 5 Wira House Ring Road West Park Leeds LS16 6EB |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2010) |
Role | Chartered Surveyor |
Correspondence Address | Cerrito Main Street North, Aberford Leeds LS25 3AW |
Director Name | Dr Michael Jeffrey O'Neil |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Director Name | Jonathan Hedley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2011) |
Role | Chartered Accountant |
Country of Residence | West Yorkshire |
Correspondence Address | 39 Langtons Wharf Leeds West Yorkshire LS2 7EF |
Director Name | Edward George Longden |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Ms Simone Brotherton Ratcliffe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Mark Alexander Arthur |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mr Russell Adrian Naglis |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Mrs Alexandra Jenny Louise Bell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds LS10 1NA |
Website | www.langtonswharf.co.uk/ |
---|---|
Telephone | 07 983438584 |
Telephone region | Mobile |
Registered Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,898 |
Cash | £66,179 |
Current Liabilities | £6,490 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 August 2022 | Termination of appointment of Mark Alexander Arthur as a director on 5 August 2022 (1 page) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 September 2021 | Termination of appointment of Russell Adrian Naglis as a director on 14 September 2021 (1 page) |
20 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Alexandra Jenny Louise Bell as a director on 21 January 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Termination of appointment of Simone Brotherton Ratcliffe as a director on 6 August 2019 (1 page) |
8 August 2019 | Notification of Neil Anthony Thomas as a person with significant control on 6 August 2019 (2 pages) |
8 August 2019 | Cessation of Simone Brotherton Ratcliffe as a person with significant control on 6 August 2019 (1 page) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Elizabeth Jane Lindley as a director on 14 March 2019 (1 page) |
19 March 2019 | Appointment of Mrs Alexandra Jenny Louise Bell as a director on 14 March 2019 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
20 April 2018 | Cessation of Elizabeth Jane Lindley as a person with significant control on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Mark Alexander Arthur as a person with significant control on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Neil Anthony Thomas as a person with significant control on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Paul Middleton as a person with significant control on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Russell Adrian Naglis as a person with significant control on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Paul Michael Williams as a person with significant control on 20 April 2018 (1 page) |
28 March 2018 | Appointment of Mr Robert-Ian Noble as a director on 12 March 2018 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Appointment of Mrs Sandra Short as a director on 3 May 2017
|
15 May 2017 | Appointment of Mrs Sandra Short as a director on 3 May 2017
|
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (10 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (10 pages) |
17 March 2017 | Appointment of Mr Russell Adrian Naglis as a director on 8 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Russell Adrian Naglis as a director on 8 March 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 14 April 2016 no member list (5 pages) |
20 April 2016 | Annual return made up to 14 April 2016 no member list (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
21 April 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
21 April 2015 | Appointment of Mrs Simone Brotherton Ratcliffe as a director on 27 February 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mark Alexander Arthur as a director on 27 February 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Simone Brotherton Ratcliffe as a director on 27 February 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mark Alexander Arthur as a director on 27 February 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
17 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
6 March 2014 | Termination of appointment of Edward Longden as a director (1 page) |
6 March 2014 | Director's details changed for Mr Paul Middleton on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Neil Anthony Thomas on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Dr Elizabeth Jane Lindley on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Dr Elizabeth Jane Lindley on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Neil Anthony Thomas on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Paul Michael Williams on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Paul Michael Williams on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Paul Middleton on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Paul Middleton on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Paul Michael Williams on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Dr Elizabeth Jane Lindley on 6 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Edward Longden as a director (1 page) |
6 March 2014 | Director's details changed for Mr Neil Anthony Thomas on 6 March 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 April 2013 | Annual return made up to 14 April 2013 no member list (6 pages) |
22 April 2013 | Annual return made up to 14 April 2013 no member list (6 pages) |
8 February 2013 | Termination of appointment of Michael O'neil as a director (1 page) |
8 February 2013 | Termination of appointment of Nigel Edwards as a director (1 page) |
8 February 2013 | Termination of appointment of Michael O'neil as a director (1 page) |
8 February 2013 | Termination of appointment of Nigel Edwards as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Edward George Longden on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 14 April 2012 no member list (8 pages) |
24 April 2012 | Annual return made up to 14 April 2012 no member list (8 pages) |
24 April 2012 | Director's details changed for Edward George Longden on 24 April 2012 (2 pages) |
9 February 2012 | Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (1 page) |
9 February 2012 | Termination of appointment of Stephen Mclellan as a secretary (1 page) |
9 February 2012 | Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (1 page) |
9 February 2012 | Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Stephen Mclellan as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Termination of appointment of Jonathan Hedley as a director (2 pages) |
3 June 2011 | Termination of appointment of Jonathan Hedley as a director (2 pages) |
3 June 2011 | Appointment of Paul Michael Williams as a director (3 pages) |
3 June 2011 | Appointment of Paul Michael Williams as a director (3 pages) |
3 June 2011 | Appointment of Edward George Longden as a director (3 pages) |
3 June 2011 | Appointment of Edward George Longden as a director (3 pages) |
20 April 2011 | Secretary's details changed for Mr Stephen Leslie Mclellan on 19 April 2011 (1 page) |
20 April 2011 | Annual return made up to 14 April 2011 no member list (7 pages) |
20 April 2011 | Secretary's details changed for Mr Stephen Leslie Mclellan on 19 April 2011 (1 page) |
20 April 2011 | Annual return made up to 14 April 2011 no member list (7 pages) |
19 January 2011 | Termination of appointment of Anthony O'reilly as a director (3 pages) |
19 January 2011 | Termination of appointment of Anthony O'reilly as a director (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Neil Anthony Thomas on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr Elizabeth Jane Lindley on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Nigel Royston Edwards on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Mr Paul Middleton on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Doctor Michael Jeffret O'neil on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr Elizabeth Jane Lindley on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Anthony Oreilly on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Jonathan Hedley on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Neil Anthony Thomas on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Paul Middleton on 14 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Antonia Browne as a director (1 page) |
15 April 2010 | Termination of appointment of Antonia Browne as a director (1 page) |
15 April 2010 | Director's details changed for Anthony Oreilly on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Doctor Michael Jeffret O'neil on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Nigel Royston Edwards on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Jonathan Hedley on 14 April 2010 (2 pages) |
4 February 2010 | Termination of appointment of Martin Kaye as a director (1 page) |
4 February 2010 | Termination of appointment of Martin Kaye as a director (1 page) |
8 November 2009 | Registered office address changed from Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Director appointed jonathan hedley (2 pages) |
10 July 2009 | Director appointed jonathan hedley (2 pages) |
6 June 2009 | Director appointed doctor michael jeffret o'neil (2 pages) |
6 June 2009 | Director appointed doctor michael jeffret o'neil (2 pages) |
14 April 2009 | Annual return made up to 14/04/09 (4 pages) |
14 April 2009 | Annual return made up to 14/04/09 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Annual return made up to 14/04/08 (4 pages) |
14 April 2008 | Annual return made up to 14/04/08 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 14/04/07 (6 pages) |
30 April 2007 | Annual return made up to 14/04/07 (6 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Director resigned (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 10 langtons wharf the calls leeds west yorkshire LS2 7EF (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 10 langtons wharf the calls leeds west yorkshire LS2 7EF (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Annual return made up to 14/04/06 (2 pages) |
18 April 2006 | Annual return made up to 14/04/06 (2 pages) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (1 page) |
21 February 2006 | Accounts for a small company made up to 31 March 2005 (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
18 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 May 2005 | Annual return made up to 14/04/05 (2 pages) |
3 May 2005 | Annual return made up to 14/04/05 (2 pages) |
14 April 2004 | Incorporation (32 pages) |
14 April 2004 | Incorporation (32 pages) |