Company NameHoward Holdings (Leeds) Limited
DirectorMichael Thomas Howard
Company StatusActive
Company Number05273295
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Thomas Howard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRighton House Wetherby Road
Bardsey
Leeds
West Yorkshire
LS17 9BR
Secretary NameGerard Howard
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleSecretary
Correspondence Address81 Southleigh Road
Beeston
Leeds
West Yorkshire
LS11 5SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2498569
Telephone regionLeeds

Location

Registered AddressHoward House
Limewood Approach
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Michael Thomas Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£200

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 August 2021Registered office address changed from Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF to Howard House Limewood Approach Leeds LS14 1NG on 3 August 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
3 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
11 January 2019Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
13 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 26 January 2015 (1 page)
26 January 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
26 January 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
26 January 2015Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 26 January 2015 (1 page)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Michael Thomas Howard on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Thomas Howard on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Thomas Howard on 1 November 2009 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 December 2008Director's change of particulars / michael howard / 01/04/2008 (2 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Director's change of particulars / michael howard / 01/04/2008 (2 pages)
18 December 2008Return made up to 29/10/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 29/10/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Return made up to 29/10/07; full list of members (6 pages)
5 December 2007Return made up to 29/10/07; full list of members (6 pages)
18 December 2006Return made up to 29/10/06; full list of members (6 pages)
18 December 2006Return made up to 29/10/06; full list of members (6 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 April 2005Registered office changed on 05/04/05 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page)
5 April 2005Registered office changed on 05/04/05 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2004Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
29 October 2004Incorporation (16 pages)
29 October 2004Incorporation (16 pages)