Leeds
LS3 1JY
Director Name | Kenan Karaaslan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 190 Downhill Park Road London N17 6AP |
Secretary Name | Mrs Fadime Durmus |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oxton Way Leeds West Yorkshire LS9 7RX |
Director Name | Mr Ebubekir Bayazitoglu |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodsley Road Leeds West Yorkshire LS3 1DT |
Secretary Name | Mrs Zeynep Bayazitoglu |
---|---|
Status | Resigned |
Appointed | 11 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 14 Woodsley Road Leeds West Yorkshire LS3 1DT |
Director Name | Mr Kenan Karaaslan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2012) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 12 Oxton Way Leeds LS9 7RX |
Director Name | Mr Kenan Karaaslan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 27 August 2010) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodsley Road Leeds West Yorkshire LS3 1DT |
Director Name | Dr Mehmet Can Onal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Woodsley Road Leeds LS3 1DT |
Director Name | Mr Hakan Gokce |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14a Woodsley Road Leeds LS3 1DT |
Director Name | Dr Ismail Mesut Sezgin |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 14a Woodsley Road Leeds LS3 1DT |
Director Name | Mr Hakan Aydin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Woodsley Road Leeds LS3 1DT |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Hakan Aydin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House St. Andrews Court Leeds LS3 1JY |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House St. Andrews Court Leeds LS3 1JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | leedsacademy.com |
---|
Registered Address | York House St. Andrews Court Leeds LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Hakan Aydin 50.00% Ordinary |
---|---|
50 at £1 | Muhammed Aydin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,829 |
Current Liabilities | £10,146 |
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 | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Mr Darren Smith as a director on 11 December 2019 (2 pages) |
11 December 2019 | Cessation of Hakan Aydin as a person with significant control on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Hakan Aydin as a director on 11 December 2019 (1 page) |
11 December 2019 | Notification of Darren Smith as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2019 | Notification of Hakan Aydin as a person with significant control on 1 November 2019 (2 pages) |
16 August 2019 | Appointment of Mr Hakan Aydin as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Darren Smith as a director on 16 August 2019 (1 page) |
16 August 2019 | Cessation of Darren Smith as a person with significant control on 16 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Muhammed Mustafa Aydin on 1 August 2019 (2 pages) |
15 May 2019 | Resolutions
|
13 May 2019 | Registered office address changed from 14a Woodsley Road Leeds LS3 1DT to York House St. Andrews Court Leeds LS3 1JY on 13 May 2019 (1 page) |
13 May 2019 | Change of details for Mr Darren Aydin as a person with significant control on 12 April 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Hakan Aydin as a director on 12 January 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Registration of charge 057071710001, created on 17 December 2018 (30 pages) |
28 February 2018 | Change of details for Mr Muhammed Mustafa Aydin as a person with significant control on 27 February 2018 (2 pages) |
17 January 2018 | Resolutions
|
16 January 2018 | Notification of Muhammed Mustafa Aydin as a person with significant control on 16 January 2018 (2 pages) |
16 January 2018 | Cessation of Hakan Aydin as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
13 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 August 2017 | Amended full accounts made up to 31 March 2016 (11 pages) |
15 August 2017 | Amended full accounts made up to 31 March 2016 (11 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Appointment of Mr Hakan Aydin as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Hakan Aydin as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ismail Mesut Sezgin as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Muhammed Mustafa Aydin as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Hakan Aydin as a director on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Appointment of Mr Muhammed Mustafa Aydin as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Hakan Gokce as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Ismail Mesut Sezgin as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Hakan Gokce as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Muhammed Mustafa Aydin as a director on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Hakan Gokce as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Ismail Mesut Sezgin as a director on 1 September 2015 (1 page) |
8 May 2015 | Appointment of Mr Ismail Mesut Sezgin as a director on 16 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Ismail Mesut Sezgin as a director on 16 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages) |
14 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Termination of appointment of Mehmet Onal as a director (1 page) |
14 February 2013 | Termination of appointment of Mehmet Onal as a director (1 page) |
14 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Appointment of Mr Hakan Gokce as a director (2 pages) |
14 February 2013 | Appointment of Mr Hakan Gokce as a director (2 pages) |
10 January 2012 | Termination of appointment of a director (1 page) |
10 January 2012 | Termination of appointment of a director (1 page) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders
|
9 January 2012 | Registered office address changed from 14 Woodsley Road Leeds West Yorkshire LS3 1DT on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 14 Woodsley Road Leeds West Yorkshire LS3 1DT on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Kenan Karaaslan as a director (1 page) |
9 January 2012 | Termination of appointment of Kenan Karaaslan as a director (1 page) |
9 January 2012 | Registered office address changed from 14 Woodsley Road Leeds West Yorkshire LS3 1DT on 9 January 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Appointment of Mr Mehmet Can Onal as a director (2 pages) |
14 March 2011 | Appointment of Mr Mehmet Can Onal as a director (2 pages) |
10 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Termination of appointment of Kenan Karaaslan as a director (1 page) |
27 August 2010 | Termination of appointment of Kenan Karaaslan as a director (1 page) |
6 April 2010 | Appointment of Mr Kenan Karaaslan as a director (2 pages) |
6 April 2010 | Appointment of Mr Kenan Karaaslan as a director (2 pages) |
29 March 2010 | Appointment of Mr Kenan Karaaslan as a director (2 pages) |
29 March 2010 | Appointment of Mr Kenan Karaaslan as a director (2 pages) |
26 March 2010 | Termination of appointment of Ebubekir Bayazitoglu as a director (1 page) |
26 March 2010 | Termination of appointment of Zeynep Bayazitoglu as a secretary (1 page) |
26 March 2010 | Termination of appointment of Ebubekir Bayazitoglu as a director (1 page) |
26 March 2010 | Termination of appointment of Zeynep Bayazitoglu as a secretary (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Appointment of Mrs. Zeynep Bayazitoglu as a secretary (1 page) |
11 November 2009 | Appointment of Mrs. Zeynep Bayazitoglu as a secretary (1 page) |
11 November 2009 | Termination of appointment of Fadime Durmus as a secretary (1 page) |
11 November 2009 | Termination of appointment of Fadime Durmus as a secretary (1 page) |
11 November 2009 | Director's details changed for Mr Ebubekir Bayazitoglu on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ebubekir Bayazitoglu on 11 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Ebubekir Bayazitoglu on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Ebubekir Bayazitoglu on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 April 2009 | Secretary's change of particulars / fadime durmus / 01/01/2009 (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 14A woodsley road leeds west yorkshire LS3 1DT (1 page) |
13 April 2009 | Secretary's change of particulars / fadime durmus / 01/01/2009 (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 14A woodsley road leeds west yorkshire LS3 1DT (1 page) |
27 August 2008 | Appointment terminated director kenan karaaslan (1 page) |
27 August 2008 | Director appointed mr ebubekir bayazitoglu (1 page) |
27 August 2008 | Appointment terminated director kenan karaaslan (1 page) |
27 August 2008 | Director appointed mr ebubekir bayazitoglu (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 14B woodsley road leeds LS3 1DT (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 14B woodsley road leeds LS3 1DT (1 page) |
27 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 16 station road london walthamstow E17 8AA (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 16 station road london walthamstow E17 8AA (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 4 millfields road london hackney E5 0SB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 4 millfields road london hackney E5 0SB (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 806 high road leyton london E10 6AE (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 806 high road leyton london E10 6AE (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 806 high road leyton london E10 6AE (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 806 high road leyton london E10 6AE (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (9 pages) |
13 February 2006 | Incorporation (9 pages) |