Company NameLeeds Training Academy Limited
Company StatusDissolved
Company Number07784240
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Ann Styan
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 21 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Director NameMr Terrence Malone
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Redhall Crescent
Leeds
LS11 8DY
Director NameMrs Beverley Jayne Boseley-Yemm
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address465 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AJ
Secretary NameMrs Beverley Jayne Boseley-Yemm
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address465 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4AJ

Contact

Websitewww.leedsskillsacademy.co.uk/
Telephone0113 2457526
Telephone regionLeeds

Location

Registered Address75 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Beverley Jayne Boseley-yemm
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
28 July 2017Cessation of Beverley Jayne Boseley-Yemm as a person with significant control on 1 July 2017 (1 page)
28 July 2017Cessation of Beverley Jayne Boseley-Yemm as a person with significant control on 1 July 2017 (1 page)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 March 2017Appointment of Mrs Elaine Ann Styan as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mrs Elaine Ann Styan as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Beverley Jayne Boseley-Yemm as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Beverley Jayne Boseley-Yemm as a director on 16 March 2017 (1 page)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Secretary's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (1 page)
20 October 2014Secretary's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (1 page)
20 October 2014Director's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (2 pages)
20 October 2014Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page)
20 October 2014Director's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (2 pages)
20 October 2014Secretary's details changed for Mrs Beverley Jayne Boseley-Yemm on 1 October 2014 (1 page)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 23 September 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 23 September 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Terrence Malone as a director (1 page)
31 January 2012Termination of appointment of Terrence Malone as a director (1 page)
31 January 2012Registered office address changed from 5 Redhall Crescent Leeds LS11 8DY United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 5 Redhall Crescent Leeds LS11 8DY United Kingdom on 31 January 2012 (1 page)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)