Coal Road
Leeds
LS14 1PQ
Director Name | Mr John Anthony Woodward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Jeremy Claude Timm |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Sarah Jane Kirkland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Nathan Peter Hemming |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr James Gareth Coppack |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Mark William Tordoff |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Raygill House Lothersdale Keighley West Yorkshire BD20 8HH |
Director Name | Mr Ronald Arthur Brassington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laverton Grange Laverton Ripon North Yorkshire HG4 3SX |
Director Name | Michael Raymond Sleath |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sharow Cross Dishforth Road Sharow North Yorkshire HG4 5BQ |
Secretary Name | Mr Ronald Arthur Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laverton Grange Laverton Ripon North Yorkshire HG4 3SX |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr James Ewan Pearce |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Laverton Properties LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
14 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 30-31 kirkgate leeds. Outstanding |
---|
26 January 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
---|---|
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
10 February 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
7 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (6 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 August 2021 | Termination of appointment of James Ewan Pearce as a director on 9 July 2021 (1 page) |
29 April 2021 | Confirmation statement made on 28 April 2021 with updates (6 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
1 April 2020 | Appointment of Mr James Gareth Coppack as a director on 4 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr James Ewan Pearce as a director on 4 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Jeremy Claude Timm as a director on 4 March 2020 (2 pages) |
4 March 2020 | Appointment of Ms Sarah Jane Kirkland as a director on 4 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Nathan Peter Hemming as a director on 4 March 2020 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (6 pages) |
26 April 2019 | Director's details changed for Mr John Frederick on 26 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr John Frederick as a director on 1 February 2019 (2 pages) |
5 April 2019 | Appointment of Mr John Anthony Woodward as a director on 12 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Michael Raymond Sleath as a director on 31 January 2019 (1 page) |
12 March 2019 | Termination of appointment of Ronald Arthur Brassington as a director on 31 January 2019 (1 page) |
4 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
25 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
1 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
1 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 May 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
30 April 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
30 April 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 November 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
1 November 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
1 November 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
1 November 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
14 May 2010 | Termination of appointment of Mark Tordoff as a director (2 pages) |
14 May 2010 | Termination of appointment of Mark Tordoff as a director (2 pages) |
5 May 2010 | Director's details changed for Mark William Tordoff on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark William Tordoff on 28 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 28 April 2010 (1 page) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: lencett house 45 boroughgate otley west yorkshire LS21 1AG (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: lencett house 45 boroughgate otley west yorkshire LS21 1AG (1 page) |
20 June 2007 | Secretary resigned (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (25 pages) |
28 April 2006 | Incorporation (25 pages) |