Company NameALF Properties (West Yorkshire) Ltd
DirectorAdam Lee Fawcett
Company StatusActive
Company Number08074736
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Lee Fawcett
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oxford Street
Guiseley
Leeds
LS20 9AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Oxford Street
Guiseley
Leeds
LS20 9AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Fawcett
100.00%
Ordinary

Financials

Year2014
Net Worth£8,410
Cash£54,058
Current Liabilities£99,377

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month from now)

Filing History

6 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 October 2020Registered office address changed from Unit 1C Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to 1 Oxford Street Guiseley Leeds LS20 9AX on 14 October 2020 (1 page)
1 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Registered office address changed from Low Barn 8 Church View Menston Ilkley LS29 6EX England to Unit 1C Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 25 May 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
16 January 2018Registered office address changed from 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE to Low Barn 8 Church View Menston Ilkley LS29 6EX on 16 January 2018 (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
8 August 2017Notification of Adam Lee Fawcett as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Adam Lee Fawcett as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(3 pages)
3 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1
(3 pages)
21 June 2012Appointment of Adam Lee Fawcett as a director (2 pages)
21 June 2012Appointment of Adam Lee Fawcett as a director (2 pages)
18 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 May 2012Incorporation (20 pages)
18 May 2012Incorporation (20 pages)
18 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)