Company NameLeeds United Financial Services Limited
Company StatusDissolved
Company Number07779130
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Arty
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMr Shaun Antony Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
West Yorkshire
BD11 2JG
Secretary NameYvonne Stella Allen
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Birches Hunterscombe Court
Bingley
West Yorkshire
BD16 3HG
Director NameMr David Lawrence Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 73 3 Concordia Street
Leeds
LS1 4ES
Secretary NameMr Shaun Harvey
StatusResigned
Appointed23 May 2013(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Secretary NameMr David Lawrence Haigh
StatusResigned
Appointed05 July 2013(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2014(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES

Contact

Websitewww.leedsunited.com
Telephone07 058922414
Telephone regionMobile

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Leeds City Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (2 pages)
4 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (2 pages)
4 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (2 pages)
4 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (2 pages)
4 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (2 pages)
4 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (2 pages)
3 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (2 pages)
3 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (2 pages)
3 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (2 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
20 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Harvey as a secretary (1 page)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Harvey as a secretary (1 page)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)