Leeds
West Yorkshire
LS1 5JS
Director Name | Mr Miles Bryan Pickard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Layton Hall Layton Road Leeds West Yorkshire LS19 6QZ |
Director Name | Rajshree Soni |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 4 Butts Court Leeds West Yorkshire LS1 5JS |
Director Name | Mr John David Spencer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Butts Court Leeds W Yorkshire LS1 5JS |
Director Name | Mr Steven Malcolm Rowley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 4 Butts Court Leeds West Yorkshire LS1 5JS |
Director Name | Billy Pickard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Butts Court Leeds W Yorkshire LS1 5JS |
Website | lpa.org.uk |
---|
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,793 |
Cash | £91,568 |
Current Liabilities | £10,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
12 September 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
22 February 2016 | Termination of appointment of Billy Pickard as a director on 1 January 2016 (2 pages) |
17 February 2016 | Registered 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 2015 | Annual return made up to 4 May 2015 no member list (7 pages) |
12 June 2015 | Annual return made up to 4 May 2015 no member list (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
2 June 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
12 September 2013 | Partial exemption accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Annual return made up to 4 May 2013 no member list (7 pages) |
26 June 2013 | Annual return made up to 4 May 2013 no member list (7 pages) |
20 June 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
20 June 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
27 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
22 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2010 | Appointment of Billy Pickard as a director (3 pages) |
9 September 2010 | Appointment of Rajshree Soni as a director (3 pages) |
9 September 2010 | Appointment of Mr John David Spencer as a director (3 pages) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|