Company NamePaddico (267) Limited
DirectorJohn Ellison Lund
Company StatusActive
Company Number05173127
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Courthouse Street
Otley
Leeds
West Yorkshire
LS21 1AQ
Secretary NameTerri Louise Lund
NationalityBritish
StatusCurrent
Appointed20 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Courthouse Street
Otley
Leeds
West Yorkshire
LS21 1AQ
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU

Location

Registered AddressProspect Court
2 Courthouse Street Otley
Leeds
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

9 September 2021Delivered on: 28 September 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: All that freehold land on the north and north east of edgerton road clayton fields edgerton and shown edged red on the plans attached and registered under title numbers WYK34112 and YWE6677.
Outstanding

Filing History

2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
20 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 28/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 December 2019Sub-division of shares on 28 November 2019 (3 pages)
20 December 2019Change of share class name or designation (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 June 2018Resolutions
  • RES13 ‐ 31/07/18 accounts exempt from audit. No dividends 24/04/2018
(5 pages)
6 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 May 2017Resolutions
  • RES13 ‐ Exemption of audit 24/04/2017
(1 page)
4 May 2017Resolutions
  • RES13 ‐ Exemption of audit 24/04/2017
(1 page)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Members not requested audit 18/04/2016
(1 page)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Resolutions
  • RES13 ‐ Dormant exemption 30/03/2015
(1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
27 March 2014Resolutions
  • RES13 ‐ Dormant res/consent to short notice of extraordinary general meeting 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Approve financial statements/director recommend no dividends be paid 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Dormant res 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Approve financial statements/director recommend no dividends be paid 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Dormant res 25/03/2014
(1 page)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Resolutions
  • RES13 ‐ Dormant res 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Adopt financial statements 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Adopt financial statements 25/03/2014
(1 page)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Resolutions
  • RES13 ‐ Dormant res/consent to short notice of extraordinary general meeting 25/03/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Dormant res 25/03/2014
(1 page)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
29 April 2013Resolutions
  • RES13 ‐ Dormant res 22/04/2013
(1 page)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Resolutions
  • RES13 ‐ Dormant res 22/04/2013
(1 page)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 April 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 16/04/2012
(3 pages)
19 April 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 16/04/2012
(3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Resolutions
  • RES13 ‐ Company business 16/04/2012
(2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Resolutions
  • RES13 ‐ Company business 16/04/2012
(2 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for John Ellison Lund on 7 July 2010 (2 pages)
21 July 2010Director's details changed for John Ellison Lund on 7 July 2010 (2 pages)
21 July 2010Director's details changed for John Ellison Lund on 7 July 2010 (2 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 July 2009Return made up to 07/07/09; full list of members (3 pages)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
20 July 2007Return made up to 07/07/07; no change of members (6 pages)
20 July 2007Return made up to 07/07/07; no change of members (6 pages)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 July 2006Return made up to 07/07/06; full list of members (6 pages)
18 July 2006Return made up to 07/07/06; full list of members (6 pages)
17 March 2006Resolutions
  • RES13 ‐ Adopt financial stats 13/03/06
(1 page)
17 March 2006Resolutions
  • RES13 ‐ 249AA1 249B2 13/03/06
(1 page)
17 March 2006Resolutions
  • RES13 ‐ Adopt financial stats 13/03/06
(1 page)
17 March 2006Resolutions
  • RES13 ‐ Approve financial stats 13/03/06
(1 page)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
17 March 2006Resolutions
  • RES13 ‐ 249AA1 249B2 13/03/06
(1 page)
17 March 2006Resolutions
  • RES13 ‐ 249AA1 249B2 13/03/06
(1 page)
17 March 2006Resolutions
  • RES13 ‐ 249AA1 249B2 13/03/06
(1 page)
17 March 2006Resolutions
  • RES13 ‐ Approve financial stats 13/03/06
(1 page)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
9 August 2005Return made up to 07/07/05; full list of members (6 pages)
9 August 2005Return made up to 07/07/05; full list of members (6 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
8 November 2004Registered office changed on 08/11/04 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned;director resigned (1 page)
7 July 2004Incorporation (21 pages)
7 July 2004Incorporation (21 pages)