Company NameLeeds Property Association
Company StatusActive
Company Number07241440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Andrew Parascandolo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Butts Court
Leeds
West Yorkshire
LS1 5JS
Director NameMr Miles Bryan Pickard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressLayton Hall Layton Road
Leeds
West Yorkshire
LS19 6QZ
Director NameRajshree Soni
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(2 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address4 Butts Court
Leeds
West Yorkshire
LS1 5JS
Director NameMr John David Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(2 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Butts Court
Leeds
W Yorkshire
LS1 5JS
Director NameMr Steven Malcolm Rowley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address4 Butts Court
Leeds
West Yorkshire
LS1 5JS
Director NameBilly Pickard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Butts Court
Leeds
W Yorkshire
LS1 5JS

Contact

Websitelpa.org.uk

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£86,793
Cash£91,568
Current Liabilities£10,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 4 May 2016 no member list (6 pages)
22 February 2016Termination of appointment of Billy Pickard as a director on 1 January 2016 (2 pages)
17 February 2016Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 17 February 2016 (1 page)
12 June 2015Annual return made up to 4 May 2015 no member list (7 pages)
12 June 2015Annual return made up to 4 May 2015 no member list (7 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 4 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 4 May 2014 no member list (7 pages)
12 September 2013Partial exemption accounts made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 4 May 2013 no member list (7 pages)
26 June 2013Annual return made up to 4 May 2013 no member list (7 pages)
20 June 2012Annual return made up to 4 May 2012 no member list (7 pages)
20 June 2012Annual return made up to 4 May 2012 no member list (7 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
27 May 2011Annual return made up to 4 May 2011 no member list (7 pages)
22 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2010Appointment of Billy Pickard as a director (3 pages)
9 September 2010Appointment of Rajshree Soni as a director (3 pages)
9 September 2010Appointment of Mr John David Spencer as a director (3 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)