Guiseley
Leeds
West Yorkshire
LS20 8HE
Secretary Name | Miss Yvonne Exley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HE |
Director Name | Miss Yvonne Exley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HE |
Website | lpsheatingandplumbing.co.uk |
---|---|
Telephone | 01943 879932 |
Telephone region | Guiseley |
Registered Address | 20 Otley Road Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Craig James Leak 75.00% Ordinary |
---|---|
25 at £1 | Yvonne Exley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,843 |
Cash | £33,962 |
Current Liabilities | £42,411 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
23 October 2015 | Delivered on: 13 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 20 otley road guiseley leeds. Outstanding |
---|---|
23 October 2015 | Delivered on: 3 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
19 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
25 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 August 2022 | Resolutions
|
5 August 2022 | Memorandum and Articles of Association (7 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
11 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
24 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 April 2018 | Notification of Craig Leak as a person with significant control on 29 March 2018 (2 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 January 2016 | Registered office address changed from 42 Hawksworth Lane Guiseley Leeds LS20 8HE to 20 Otley Road Guiseley Leeds LS20 8AH on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 42 Hawksworth Lane Guiseley Leeds LS20 8HE to 20 Otley Road Guiseley Leeds LS20 8AH on 26 January 2016 (1 page) |
13 November 2015 | Registration of charge 054063670002, created on 23 October 2015 (22 pages) |
13 November 2015 | Registration of charge 054063670002, created on 23 October 2015 (22 pages) |
3 November 2015 | Registration of charge 054063670001, created on 23 October 2015 (25 pages) |
3 November 2015 | Registration of charge 054063670001, created on 23 October 2015 (25 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 May 2010 | Director's details changed for Yvonne Exley on 29 March 2010 (2 pages) |
15 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Craig James Leak on 29 March 2010 (2 pages) |
15 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Yvonne Exley on 29 March 2010 (2 pages) |
15 May 2010 | Director's details changed for Craig James Leak on 29 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
5 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 April 2007 | New director appointed (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members
|
4 May 2006 | Return made up to 29/03/06; full list of members
|
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |