Company NameLeeds Installations Ltd
Company StatusDissolved
Company Number06495059
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Christopher Barstow
StatusClosed
Appointed11 July 2018(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 10 August 2022)
RoleCompany Director
Correspondence AddressOulton Institute Quarry Hill
Oulton
Leeds
LS26 8SX
Director NameMr Ben Christopher Barstow
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2019(11 years, 5 months after company formation)
Appointment Duration3 years (closed 10 August 2022)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address30 The Spinney
Wakefield
WF2 6JN
Director NameMr Christopher Barstow
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleJoinery / Shopfitting
Country of ResidenceEngland
Correspondence Address37 Parkfield Court
Morley
Leeds
West Yorkshire
LS27 0NR
Secretary NameAllison Barstow
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Parkfield Court
Morley
Leeds
West Yorkshire
LS27 0NR
Director NameAlison Barstow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 11 July 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address41 Woodcross Fold
Morley
Leeds
West Yorkshire
LS27 9JW
Director NameMr Ben Christopher Barstow
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 July 2019)
RoleStorefitter
Country of ResidenceEngland
Correspondence Address30 The Spinney
Wakefield
WF2 6JN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1Alison Barstow
50.00%
Ordinary
50 at £1Christopher Barstow
50.00%
Ordinary

Financials

Year2014
Net Worth£26,845
Cash£12,245
Current Liabilities£61,717

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 August 2022Final Gazette dissolved following liquidation (1 page)
10 May 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
10 March 2022Liquidators' statement of receipts and payments to 9 January 2022 (18 pages)
22 March 2021Liquidators' statement of receipts and payments to 9 January 2021 (17 pages)
16 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-10
(1 page)
16 January 2020Registered office address changed from 30 the Spinney Wakefield WF2 6JN England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 16 January 2020 (2 pages)
16 January 2020Appointment of a voluntary liquidator (3 pages)
16 January 2020Statement of affairs (8 pages)
5 August 2019Second filing for the appointment of Ben Barstow as a director (6 pages)
23 July 2019Termination of appointment of Ben Barstow as a director on 23 July 2019 (1 page)
23 July 2019Notification of Ben Christopher Barstow as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Appointment of Mr Ben Christopher Barstow as a director on 23 July 2019 (2 pages)
23 July 2019Cessation of Ben Barstow as a person with significant control on 23 July 2019 (1 page)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Registered office address changed from Oulton Institute Quarry Hill Oulton Leeds LS26 8SX England to 30 the Spinney Wakefield WF2 6JN on 9 May 2019 (1 page)
8 February 2019Change of details for Mr Christopher Barstow as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
11 July 2018Termination of appointment of Christopher Barstow as a director on 11 July 2018 (1 page)
11 July 2018Registered office address changed from 37 Parkfield Court Morley Leeds West Yorkshire LS27 0NR to Oulton Institute Quarry Hill Oulton Leeds LS26 8SX on 11 July 2018 (1 page)
11 July 2018Appointment of Mr Ben Barstow as a director on 11 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/08/2019.
(3 pages)
11 July 2018Termination of appointment of Alison Barstow as a director on 11 July 2018 (1 page)
11 July 2018Appointment of Mr Christopher Barstow as a secretary on 11 July 2018 (2 pages)
4 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Termination of appointment of Allison Barstow as a secretary on 5 April 2017 (1 page)
14 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Director's details changed for Christopher Barstow on 6 February 2016 (2 pages)
29 March 2016Director's details changed for Christopher Barstow on 6 February 2016 (2 pages)
29 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Director's details changed for Alison Barstow on 6 February 2016 (2 pages)
29 March 2016Director's details changed for Alison Barstow on 6 February 2016 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(14 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(14 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(14 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 27/02/2014
(15 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 27/02/2014
(15 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 27/02/2014
(15 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
18 May 2010Secretary's details changed for Allison Barstow on 30 April 2010 (2 pages)
18 May 2010Secretary's details changed for Allison Barstow on 30 April 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Director's details changed for Christopher Barstow on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Christopher Barstow on 30 April 2010 (2 pages)
7 May 2010Registered office address changed from , 41 Woodcross Fold, Leeds, LS27 9JW on 7 May 2010 (1 page)
7 May 2010Registered office address changed from , 41 Woodcross Fold, Leeds, LS27 9JW on 7 May 2010 (1 page)
7 May 2010Registered office address changed from , 41 Woodcross Fold, Leeds, LS27 9JW on 7 May 2010 (1 page)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 06/02/09; full list of members (5 pages)
18 February 2009Return made up to 06/02/09; full list of members (5 pages)
7 July 2008Director appointed alison barstow (1 page)
7 July 2008Director appointed alison barstow (1 page)
7 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)