Company NameLeemark Control Systems Limited
DirectorsSteven Leigh Dawson and Mark Steven Dawson
Company StatusActive
Company Number05898894
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Steven Leigh Dawson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Carr Hill Avenue
Calverley
Pudsey
West Yorkshire
LS28 5QG
Secretary NameSusan Ann Dawson
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Carr Hill Avenue
Calverley
Pudsey
West Yorkshire
LS28 5QG
Director NameMr Mark Steven Dawson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2016(9 years, 8 months after company formation)
Appointment Duration8 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Suite 7
Robin Business Centre
Leeds Road Greengates, Bradford
West Yorkshire
BD10 9TE
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websiteleemarkcontrols.co.uk
Email address[email protected]
Telephone01274 612760
Telephone regionBradford

Location

Registered AddressUnit 1 Suite 7
Robin Business Centre
Leeds Road Greengates, Bradford
West Yorkshire
BD10 9TE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

95 at £100Steven Dawson
94.53%
Ordinary
5 at £100Susan Ann Dawson
4.98%
Ordinary
50 at £1Mark Dawson
0.50%
Ordinary B

Financials

Year2014
Net Worth£14,630
Cash£17,442
Current Liabilities£11,368

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 April 2016Appointment of Mr Mark Steven Dawson as a director on 6 April 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,050
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,050
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,050
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,050
(5 pages)
4 September 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,050
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,050
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Steven Leigh Dawson on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Steven Leigh Dawson on 8 August 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 08/08/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Ad 07/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 2007Return made up to 08/08/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: unit 1 suite 7 robin business centre leeds road greengates, bradford west yorkshire BD10 9TE (1 page)
29 August 2007Registered office changed on 29/08/07 from: suite 22 robin business centre leeds road, greengates bradford west yorkshire BD10 9TE (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Incorporation (12 pages)