Company Name11 Leathwaite Road Limited
DirectorMajella Foley
Company StatusActive
Company Number05324586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2005(19 years, 3 months ago)
Previous NameEllray Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Melissa Louise Feeney
NationalityBritish
StatusCurrent
Appointed10 January 2005(5 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eccles Road
London
SW11 1LY
Director NameMajella Foley
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleIT Consultant
Country of ResidenceBahrain
Correspondence AddressFlat 11 Building 1067
Road 5710 Bahrain
Bahrain
Director NameKatherine Bridget Brerton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleBuyer
Correspondence AddressSecond Floor
11 Leathwaite Road
London
SW11 1XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£7,525
Current Liabilities£7,525

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

24 February 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (4 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (4 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
17 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
17 January 2015Annual return made up to 5 January 2015 no member list (4 pages)
10 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
30 January 2014Director's details changed for Majella Foley on 10 May 2013 (2 pages)
30 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
30 January 2014Director's details changed for Majella Foley on 10 May 2013 (2 pages)
30 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
11 January 2013Register(s) moved to registered inspection location (1 page)
11 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Annual return made up to 5 January 2013 no member list (4 pages)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Register(s) moved to registered inspection location (1 page)
4 January 2013Secretary's details changed for Melissa Louise Feeney on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for Melissa Louise Feeney on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for Melissa Louise Feeney on 4 January 2013 (2 pages)
8 October 2012Registered office address changed from 11 Leathwaite Road London SW11 1XG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 11 Leathwaite Road London SW11 1XG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 11 Leathwaite Road London SW11 1XG on 8 October 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
24 January 2011Annual return made up to 5 January 2011 no member list (3 pages)
24 January 2011Annual return made up to 5 January 2011 no member list (3 pages)
24 January 2011Annual return made up to 5 January 2011 no member list (3 pages)
4 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
4 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
20 January 2010Annual return made up to 5 January 2010 no member list (2 pages)
20 January 2010Director's details changed for Majella Foley on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 5 January 2010 no member list (2 pages)
20 January 2010Director's details changed for Majella Foley on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 5 January 2010 no member list (2 pages)
25 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
25 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
19 January 2009Annual return made up to 05/01/09 (2 pages)
19 January 2009Annual return made up to 05/01/09 (2 pages)
1 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 January 2008Annual return made up to 05/01/08 (1 page)
25 January 2008Annual return made up to 05/01/08 (1 page)
27 March 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 March 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
5 February 2007Annual return made up to 05/01/07 (3 pages)
5 February 2007Annual return made up to 05/01/07 (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
12 January 2006Annual return made up to 05/01/06 (4 pages)
12 January 2006Annual return made up to 05/01/06 (4 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New director appointed (2 pages)
12 January 2005Company name changed ellray LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed ellray LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2005Registered office changed on 12/01/05 from: 6-8 underwood street london N1 7JQ (1 page)
5 January 2005Incorporation (26 pages)
5 January 2005Incorporation (26 pages)