Company NameLeeds Martial Arts Limited
Company StatusDissolved
Company Number05206639
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Bernard Paul Lynch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wensleydale Close
Armley
Leeds
West Yorkshire
LS12 2HZ
Secretary NameLiam Harry Ridley Macnamara
NationalityBritish
StatusClosed
Appointed14 October 2004(1 month, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 22 January 2016)
RoleProgramme Secretary
Correspondence Address5 Nunnington Terrace
Armley
Leeds
West Yorkshire
LS12 2PH
Secretary NameHelen Marie Teresa Spence
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Brackenwood Green
Leeds
West Yorkshire
LS8 1PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleedsmartialarts.com

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Bernard Paul Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,472
Cash£365
Current Liabilities£40,795

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
22 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
30 August 2014Registered office address changed from Leeds Martial Arts Ltd Little Lane Morley West Yorkshire LS27 8EA to Suite 7 Milner House Milner Way Ossett WF5 9JE on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from Leeds Martial Arts Ltd Little Lane Morley West Yorkshire LS27 8EA to Suite 7 Milner House Milner Way Ossett WF5 9JE on 30 August 2014 (2 pages)
15 August 2014Statement of affairs with form 4.19 (5 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-08
(1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Statement of affairs with form 4.19 (5 pages)
8 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 December 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Bernard Paul Lynch on 16 August 2010 (2 pages)
30 December 2010Director's details changed for Bernard Paul Lynch on 16 August 2010 (2 pages)
30 December 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 2 December 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
10 December 2008Return made up to 16/08/08; full list of members (3 pages)
10 December 2008Return made up to 16/08/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Return made up to 16/08/07; full list of members (6 pages)
26 June 2008Return made up to 16/08/07; full list of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 September 2006Return made up to 16/08/06; full list of members (6 pages)
4 September 2006Return made up to 16/08/06; full list of members (6 pages)
29 September 2005Return made up to 16/08/05; full list of members (6 pages)
29 September 2005Return made up to 16/08/05; full list of members (6 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
9 September 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
16 August 2004Incorporation (16 pages)
16 August 2004Incorporation (16 pages)