Clay Pit Lane
Ledsham
West Yorkshire
LS25 5LP
Director Name | Mr Kevin Michael Broughton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lumby Manor Butts Lane Lumby Leeds West Yorkshire LS25 5JA |
Secretary Name | Mr Kevin Michael Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lumby Manor Butts Lane Lumby Leeds West Yorkshire LS25 5JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(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 | 12 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 Butterley Street Leeds West Yorkshire LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gary John Broughton 50.00% Ordinary |
---|---|
1 at £1 | Kevin Michael Broughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,076 |
Cash | £422 |
Current Liabilities | £236,487 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
26 July 2021 | Delivered on: 28 July 2021 Persons entitled: Bradford Securities Limited Classification: A registered charge Particulars: The freehold property known as 1-9 front street, acomb, york, YO24 3BW which is registered at hm land registry with title number NYK89724. Outstanding |
---|---|
30 March 2007 | Delivered on: 3 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 helios 47 4 isabella road garforth leeds,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 19 September 2014 Persons entitled: D T Wood, S D Wood, R a Wood, S D Wood and T Wood Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 3 helio 47 4 isabella road garforth leeds. Fully Satisfied |
23 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
24 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to 7 Butterley Street Leeds West Yorkshire LS10 1AW on 2 March 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
28 July 2021 | Registration of charge 060932680004, created on 26 July 2021 (27 pages) |
26 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 September 2014 | Satisfaction of charge 3 in full (5 pages) |
19 September 2014 | Satisfaction of charge 3 in full (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Company name changed ellie louise properties LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed ellie louise properties LIMITED\certificate issued on 16/03/10
|
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Kevin Michael Broughton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gary John Broughton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kevin Michael Broughton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gary John Broughton on 23 February 2010 (2 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 April 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | New secretary appointed;new director appointed (1 page) |
15 February 2007 | New secretary appointed;new director appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (16 pages) |
12 February 2007 | Incorporation (16 pages) |