Company NameChurch Lane (Leeds) Limited
DirectorDavid Mark Fields
Company StatusLiquidation
Company Number07093019
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Previous NameDMF Catering Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David Mark Fields
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth Leeds
West Yorkshire
LS18 4QB
Director NameMr David Mark Fields
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Wike Ridge View
Alwoodley
Leeds
West Yorkshire
LS17 9NS
Director NameMiss Izabela Kotula
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed21 March 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUint 3 Low Green
Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NameMr Andrew Hugh Foster
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Friends School
Low Green Rawdon
Leeds
West Yorkshire
LS19 6HB
Secretary NameMiss Lily Fields
StatusResigned
Appointed19 September 2016(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY

Location

Registered AddressWentworth House
122 New Road Side
Horsforth Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1David Mark Fields
100.00%
Ordinary

Financials

Year2014
Net Worth£5,528
Cash£32,056
Current Liabilities£104,430

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 January 2022 (2 years, 2 months ago)
Next Return Due16 January 2023 (overdue)

Filing History

11 October 2023Liquidators' statement of receipts and payments to 14 July 2023 (18 pages)
29 July 2022Appointment of a voluntary liquidator (3 pages)
29 July 2022Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 July 2022 (2 pages)
29 July 2022Statement of affairs (8 pages)
29 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-15
(1 page)
27 June 2022Company name changed dmf catering equipment LIMITED\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
21 June 2022Termination of appointment of Lily Fields as a secretary on 1 January 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
7 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
17 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 March 2017Termination of appointment of Andrew Hugh Foster as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Andrew Hugh Foster as a director on 28 February 2017 (1 page)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Appointment of Miss Lily Fields as a secretary on 19 September 2016 (2 pages)
19 September 2016Appointment of Miss Lily Fields as a secretary on 19 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
21 October 2015Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Termination of appointment of Izabela Kotula as a director (2 pages)
18 July 2013Appointment of Andrew Foster as a director (3 pages)
18 July 2013Termination of appointment of Izabela Kotula as a director (2 pages)
18 July 2013Appointment of Andrew Foster as a director (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 June 2012Appointment of Mr David Mark Fields as a director (2 pages)
1 June 2012Termination of appointment of David Fields as a director (1 page)
1 June 2012Termination of appointment of David Fields as a director (1 page)
1 June 2012Appointment of Mr David Mark Fields as a director (2 pages)
26 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
26 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
26 March 2012Appointment of Izabela Kotula as a director (3 pages)
26 March 2012Appointment of Izabela Kotula as a director (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2009Incorporation (35 pages)
2 December 2009Incorporation (35 pages)