Headingley
Leeds
LS6 3HU
Director Name | Mr David Waterhouse |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mrs Julie Alison Cooper |
---|---|
Status | Current |
Appointed | 01 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Cottage Road Leeds LS6 4DD |
Secretary Name | Mr Gordon Howard |
---|---|
Status | Resigned |
Appointed | 21 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Cottage Road Leeds LS6 4DD |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Correspondence Address | First Floor Yorkshire House East Parade Leeds LS1 5BD |
Website | www.atcleeds.com |
---|---|
Telephone | 0113 2758758 |
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Christopher David Ure 60.00% Ordinary |
---|---|
40 at £1 | David Waterhouse 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
18 March 2021 | Delivered on: 19 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 12 and 12A sedburgh buildings, cowpasture road, ilkley, leeds registered until title number WYK30506. Outstanding |
17 February 2016 | Delivered on: 17 February 2016 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 12 and 12A sedburgh buildings, cowpasture road, ilkley, leeds registered under title number WYK30506. Outstanding |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 February 2016 | Registration of charge 082433600002, created on 17 February 2016 (39 pages) |
17 February 2016 | Registration of charge 082433600001, created on 17 February 2016 (26 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
18 May 2015 | Appointment of Mr David Waterhouse as a director on 1 May 2015 (2 pages) |
18 May 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
18 May 2015 | Company name changed lupfaw 358 LIMITED\certificate issued on 18/05/15
|
18 May 2015 | Appointment of Mr David Waterhouse as a director on 1 May 2015 (2 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Christopher David Ure on 1 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Christopher David Ure on 1 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 January 2013 | Appointment of Mr Gordon Howard as a secretary (1 page) |
24 October 2012 | Appointment of Mr Christopher David Ure as a director (2 pages) |
24 October 2012 | Termination of appointment of Kevin Emsley as a director (1 page) |
24 October 2012 | Termination of appointment of Lupfaw Formations Limited as a director (1 page) |
24 October 2012 | Registered office address changed from First Floor Yorkshire House East Parade Leeds LS1 5BD England on 24 October 2012 (1 page) |
8 October 2012 | Incorporation
|