Company NameLeeds Ductwork Services Limited
Company StatusActive
Company Number07945090
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Susan Hawksworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cranmore Drive
Leeds
West Yorkshire
LS10 4AW
Director NameMr Steven Peter Florey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Darrington
Pontefract
WF8 3HX
Director NameMrs Susan Lesley Florey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Darrington
Pontefract
WF8 3HX
Secretary NameMrs Susan Hawksworth
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Cranmore Drive
Leeds
West Yorkshire
LS10 4AW
Secretary NameMrs Susan Lesley Florey
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 West Park Drive
Darrington
Pontefract
WF8 3HX

Location

Registered Address3 West Park Drive
Darrington
Pontefract
WF8 3HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Shareholders

1 at £10Steven Florey
50.00%
Ordinary
1 at £10Susan Hawksworth
50.00%
Ordinary

Financials

Year2014
Net Worth£32,296
Cash£21,835
Current Liabilities£37,513

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

1 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
21 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
15 February 2022Director's details changed for Mr Steven Peter Florey on 17 July 2021 (2 pages)
15 February 2022Change of details for Mr Steven Peter Florey as a person with significant control on 17 July 2021 (2 pages)
14 February 2022Director's details changed for Mrs Susan Hawksworth on 17 July 2021 (2 pages)
14 February 2022Secretary's details changed for Mrs Susan Hawksworth on 17 July 2021 (1 page)
12 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
15 July 2021Registered office address changed from 21 Cranmore Drive Leeds LS10 4AW to 3 West Park Drive Darrington Pontefract WF8 3HX on 15 July 2021 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20
(5 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20
(5 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 July 2013Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages)
24 July 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages)
23 July 2013Secretary's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages)
23 July 2013Secretary's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 6 June 2013 (1 page)
10 August 2012Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 10 August 2012 (1 page)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)