Leeds
West Yorkshire
LS16 8EH
Director Name | Mrs Lesley Josephine Walton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dunstarn Drive Leeds West Yorkshire LS16 8EH |
Secretary Name | Mr David Richard Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Dunstarn Drive Leeds West Yorkshire LS16 8EH |
Registered Address | 16 Dunstarn Drive Leeds LS16 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
1000 at £1 | Lesley Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,456 |
Cash | £1,421 |
Current Liabilities | £197,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
13 November 2007 | Delivered on: 14 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 rayleigh street bradford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
5 July 2007 | Delivered on: 17 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,250 and all other monies due or to become due. Particulars: 4 green lane, halifax, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
10 February 2006 | Delivered on: 25 February 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 rayleigh street bradford west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 November 2022 | Satisfaction of charge 3 in full (1 page) |
1 November 2022 | Satisfaction of charge 1 in full (2 pages) |
1 November 2022 | Satisfaction of charge 2 in full (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Registered office address changed from 2 Queen Street Leeds LS1 2TW to 16 Dunstarn Drive Leeds LS16 8EH on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 2 Queen Street Leeds LS1 2TW to 16 Dunstarn Drive Leeds LS16 8EH on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mrs Lesley Walton on 1 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Lesley Walton on 1 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 2 Queen Street Leeds LS1 2TW to 16 Dunstarn Drive Leeds LS16 8EH on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Lesley Walton on 1 June 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Registered office address changed from C/O Walton & Co 2 Queen Street Leeds West Yorkshire LS1 2TW on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Walton & Co 2 Queen Street Leeds West Yorkshire LS1 2TW on 10 June 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Director's details changed for Lesley Walton on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Lesley Walton on 15 June 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 August 2008 | Director and secretary's change of particulars / david walton / 26/08/2008 (1 page) |
27 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o walton & co, 17 park place leeds west yorkshire LS1 2SJ (1 page) |
27 August 2008 | Director and secretary's change of particulars / david walton / 26/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o walton & co, 17 park place leeds west yorkshire LS1 2SJ (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Return made up to 15/06/07; full list of members (7 pages) |
8 September 2007 | Return made up to 15/06/07; full list of members (7 pages) |
8 September 2007 | Director's particulars changed (1 page) |
8 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Incorporation (17 pages) |