Company NameLeeds Skills Academy Ltd
Company StatusDissolved
Company Number08206891
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Elaine Anne Styan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(11 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 03 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Southleigh Grove
Leeds
LS11 5TS
Secretary NameMrs Elaine Ann Styan
StatusClosed
Appointed19 November 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address75 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Director NameMrs Beverley Jayne Boseley-Yemm
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address76 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Secretary NameMrs Elaine Ann Styan
StatusResigned
Appointed01 November 2012(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressEveland House 75 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Secretary NameMrs Beverley Jayne Boseley-Yemm
StatusResigned
Appointed14 March 2016(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 March 2017)
RoleCompany Director
Correspondence Address75 Kirkgate
Leeds
West Yorkshire
LS2 7DJ
Secretary NameMs Corinne Willow Brook
StatusResigned
Appointed11 April 2018(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2018)
RoleCompany Director
Correspondence Address75 Kirkgate
Leeds
West Yorkshire
LS2 7DJ

Contact

Websiteleedsskillsacademy.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

1 at £1Beverley Boseley-yemm
100.00%
Ordinary

Financials

Year2014
Net Worth£2,451
Cash£250

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 December 2018Appointment of Mrs Elaine Ann Styan as a secretary on 19 November 2018 (2 pages)
1 December 2018Termination of appointment of Corinne Willow Brook as a secretary on 19 November 2018 (1 page)
1 December 2018Notification of Elaine Styan as a person with significant control on 19 November 2018 (2 pages)
14 August 2018Cessation of Corinne Willow Brook as a person with significant control on 14 August 2018 (1 page)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
11 April 2018Notification of Corinne Willow Brook as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of Elaine Ann Styan as a person with significant control on 11 April 2018 (1 page)
11 April 2018Appointment of Ms Corinne Willow Brook as a secretary on 11 April 2018 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
31 August 2017Total exemption full accounts made up to 31 October 2016 (5 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 secretary on 16 March 2017 (1 page)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 May 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
26 May 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
30 March 2016Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 14 March 2016 (2 pages)
30 March 2016Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 14 March 2016 (2 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from Eveland House 75 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 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from Eveland House 75 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 November 2013Appointment of Mrs Elaine Ann Styan as a director (2 pages)
28 November 2013Termination of appointment of Elaine Styan as a secretary (1 page)
28 November 2013Appointment of Mrs Elaine Ann Styan as a director (2 pages)
28 November 2013Termination of appointment of Beverley Boseley-Yemm as a director (1 page)
28 November 2013Termination of appointment of Elaine Styan as a secretary (1 page)
28 November 2013Termination of appointment of Beverley Boseley-Yemm as a director (1 page)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
10 April 2013Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ England on 10 April 2013 (1 page)
9 April 2013Appointment of Mrs Elaine Ann Styan as a secretary (1 page)
9 April 2013Appointment of Mrs Elaine Ann Styan as a secretary (1 page)
7 September 2012Incorporation (36 pages)
7 September 2012Incorporation (36 pages)