Company NameThe Leadmill Holdings Limited
DirectorPhillip Howard Mills
Company StatusActive
Company Number06540540
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NameNetwork Area Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Phillip Howard Mills
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Baslow Road
Sheffield
South Yorkshire
S17 3BH
Secretary NameMr Phillip Howard Mills
NationalityBritish
StatusCurrent
Appointed18 June 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Baslow Road
Sheffield
South Yorkshire
S17 3BH
Director NameRhona Nanette Fisher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleGeneral Manager
Correspondence Address97 Pringle Road
Sheffield
South Yorkshire
S60 5BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressOld Cathedral Vicarage St James` Row
Sheffield
South Yorkshire
S1 1XA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteleadmill.co.uk
Telephone0114 2727040
Telephone regionSheffield

Location

Registered AddressThe Leadmill
6/7 Leadmill Road
Sheffield
South Yorkshire
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

4 April 2008Delivered on: 10 April 2008
Persons entitled: Phillip Howard Mills

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
29 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Phillip Howard Mills on 24 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Phillip Howard Mills on 24 May 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 June 2009Secretary appointed mr phillip mills (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Appointment terminated secretary khm secretarial services LIMITED (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Appointment terminated secretary khm secretarial services LIMITED (1 page)
18 June 2009Return made up to 20/03/09; full list of members (3 pages)
18 June 2009Return made up to 20/03/09; full list of members (3 pages)
18 June 2009Secretary appointed mr phillip mills (1 page)
8 April 2009Appointment terminated director rhona fisher (1 page)
8 April 2009Director appointed phillip howard mills (2 pages)
8 April 2009Director appointed phillip howard mills (2 pages)
8 April 2009Appointment terminated director rhona fisher (1 page)
6 June 2008Memorandum and Articles of Association (17 pages)
6 June 2008Memorandum and Articles of Association (17 pages)
31 May 2008Company name changed network area LIMITED\certificate issued on 04/06/08 (3 pages)
31 May 2008Company name changed network area LIMITED\certificate issued on 04/06/08 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 March 2008Registered office changed on 28/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
28 March 2008Registered office changed on 28/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
28 March 2008Director appointed rhona nanette fisher (1 page)
28 March 2008Director appointed rhona nanette fisher (1 page)
27 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
27 March 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
27 March 2008Secretary appointed khm secretarial services LIMITED (1 page)
27 March 2008Secretary appointed khm secretarial services LIMITED (1 page)
27 March 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
27 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)