Leeds
LS1 2EE
Director Name | Mr William Alexander Barton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(12 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Director Name | Mr Alan Michael Baker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Park View Crescent Leeds West Yorkshire LS8 2ES |
Director Name | Ms Rosemary Edwards |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Carlton Mews Guiseley Leeds West Yorkshire LS20 9NF |
Director Name | Mr Ian Peter McCombie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Bracken Park Scarcroft Leeds LS14 3HZ |
Secretary Name | Mr Ian Peter McCombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Bracken Park Scarcroft Leeds LS14 3HZ |
Director Name | Ms Deborah Louise Green |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Mattram Barns Bishopdyke Road Biggin Sherborn In Elmes West Yorkshire LS25 6HR |
Director Name | Mr Marcus Daniel Armstrong |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Director Name | Mr Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 62 Wellington Street Leeds LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3 at £1 | Leeds Law Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307 |
Cash | £1,614 |
Current Liabilities | £1,310 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
26 October 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
10 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 28 February 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Appointment of Mr David Barraclough as a director on 13 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from 1 Albion Place Leeds West Yorkshire LS1 6JL to 62 Wellington Street Leeds LS1 2EE on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Marcus Daniel Armstrong as a director on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Colin Manus Gilbert as a director on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr William Alexander Barton as a director on 13 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 September 2013 | Termination of appointment of Rosemary Edwards as a director (1 page) |
18 September 2013 | Termination of appointment of Ian Mccombie as a director (1 page) |
18 September 2013 | Termination of appointment of Deborah Green as a director (1 page) |
18 September 2013 | Termination of appointment of Ian Mccombie as a secretary (1 page) |
18 September 2013 | Appointment of Mr Marcus Daniel Armstrong as a director (2 pages) |
18 September 2013 | Termination of appointment of Alan Baker as a director (1 page) |
18 September 2013 | Termination of appointment of Deborah Green as a director (1 page) |
18 September 2013 | Appointment of Mr Colin Manus Gilbert as a director (2 pages) |
18 September 2013 | Termination of appointment of Ian Mccombie as a director (1 page) |
18 September 2013 | Appointment of Mr Marcus Daniel Armstrong as a director (2 pages) |
18 September 2013 | Termination of appointment of Rosemary Edwards as a director (1 page) |
18 September 2013 | Termination of appointment of Alan Baker as a director (1 page) |
18 September 2013 | Termination of appointment of Ian Mccombie as a secretary (1 page) |
18 September 2013 | Appointment of Mr Colin Manus Gilbert as a director (2 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
29 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 February 2010 | Director's details changed for Mr Alan Michael Baker on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rosemary Edwards on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Peter Mccombie on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Rosemary Edwards on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Peter Mccombie on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Alan Michael Baker on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Alan Michael Baker on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Deborah Louise Green on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Deborah Louise Green on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rosemary Edwards on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Peter Mccombie on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Deborah Louise Green on 4 February 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 March 2008 | Prev ext from 31/01/2008 to 28/02/2008 (1 page) |
8 March 2008 | Prev ext from 31/01/2008 to 28/02/2008 (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
22 March 2006 | Company name changed leeds, the legal choice LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed leeds, the legal choice LIMITED\certificate issued on 22/03/06 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 January 2006 | Incorporation (16 pages) |
18 January 2006 | Incorporation (16 pages) |