Leeds
LS15 8ZB
Director Name | Ms Collette Sunderland |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 32 Sovereign Street Leeds LS1 4BJ |
Director Name | Mr Warren Christopher Hill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2020) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 32 Sovereign Street Leeds LS1 4BJ |
Website | loxley-homes.co.uk |
---|---|
Telephone | 0113 2469994 |
Telephone region | Leeds |
Registered Address | 3375 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
1000 at £1 | Warren Christopher Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£236,045 |
Cash | £101 |
Current Liabilities | £271,713 |
Latest Accounts | 26 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 September |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
12 November 2018 | Delivered on: 13 November 2018 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Particulars: 100 (one hundred) ordinary shares of £1.00 each in the issued share capital of loxley homes (alwoodley) limited (company number: 10923574). Outstanding |
---|---|
12 November 2018 | Delivered on: 13 November 2018 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Particulars: 100 (one hundred) ordinary shares of £1.00 each in the issued share capital of loxley homes (hunsingore) limited (company number: 09347557). Outstanding |
12 November 2018 | Delivered on: 13 November 2018 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 30 September 2015 Persons entitled: Tfg Security Limited Classification: A registered charge Particulars: The following leasehold properties all of which form part of and are granted out of the leasehold title registered at the land registry under title number SYK538233:. 1. all that leasehold property known as 2 buccaneer drive, auckley, doncaster DN9 3QP;. 2. all that leasehold property known as 4 buccaneer drive, auckley, doncaster DN9 3QP;. 3. all that leasehold property known 2 sea king drive, auckley, doncaster DN9 3QR; and. 4. all that leasehold property known as 4 sea king drive, auckley, doncaster, DN9 3QP. Outstanding |
23 December 2011 | Delivered on: 6 January 2012 Persons entitled: Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chantry coxwold part t/no NYK260953 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 |
23 December 2011 | Delivered on: 6 January 2012 Satisfied on: 4 December 2012 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chantry coxwold t/no NYK260953 fixed charge all goodwill and uncalled capital,all plant machinery see image for full details. Fully Satisfied |
17 February 2010 | Delivered on: 27 February 2010 Satisfied on: 4 December 2012 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: The chantry husthwaite road coxwold york t/no NYK260953 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 August 2023 | Unaudited abridged accounts made up to 26 September 2022 (8 pages) |
22 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2022 | Unaudited abridged accounts made up to 26 September 2021 (8 pages) |
25 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
20 August 2021 | Unaudited abridged accounts made up to 26 September 2020 (7 pages) |
23 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
22 December 2020 | Amended total exemption full accounts made up to 30 September 2018 (7 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Unaudited abridged accounts made up to 26 September 2019 (9 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
10 February 2020 | Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ England to 3375 Century Way Thorpe Park Leeds LS15 8ZB on 10 February 2020 (1 page) |
13 January 2020 | Appointment of Mr Warren Christopher Hill as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Collette Sunderland as a director on 1 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Warren Christopher Hill as a director on 1 January 2020 (1 page) |
24 December 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
26 September 2019 | Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
28 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
9 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 28 September 2017 (8 pages) |
4 December 2018 | Registered office address changed from 32 Sovereign Street Leeds West Yorkshire LS1 4BJ to Prospect House 32 Sovereign Street Leeds LS1 4BJ on 4 December 2018 (1 page) |
13 November 2018 | Registration of charge 068864610006, created on 12 November 2018 (34 pages) |
13 November 2018 | Registration of charge 068864610005, created on 12 November 2018 (35 pages) |
13 November 2018 | Registration of charge 068864610007, created on 12 November 2018 (34 pages) |
12 November 2018 | Satisfaction of charge 2 in full (1 page) |
27 September 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
25 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
28 November 2017 | Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page) |
28 November 2017 | Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 September 2015 | Registration of charge 068864610004, created on 30 September 2015 (43 pages) |
30 September 2015 | Registration of charge 068864610004, created on 30 September 2015 (43 pages) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (3 pages) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr Warren Christopher Hill on 23 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Ms Collette Sunderland on 23 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Ms Collette Sunderland on 23 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Warren Christopher Hill on 23 April 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Warren Christopher Hill on 20 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Warren Christopher Hill on 20 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Director's details changed for Ms Collette Sunderland on 23 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Collette Sunderland on 23 April 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2009 | Director appointed mr warren christopher hill (1 page) |
12 May 2009 | Director appointed mr warren christopher hill (1 page) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |