Leeds
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 week after company formation) |
Appointment Duration | 10 months (resigned 11 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2018) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Registered Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings (Within the Meaning of Section 1162 of the Companies Act 2006) for the Time Being Classification: A registered charge Outstanding |
---|---|
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings (Within the Meaning of Section 1162 of the Companies Act 2006) for the Time Being Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now or in the future belonging to the company. All of the company's intellectual property. For more details, refer to the instrument. Outstanding |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
---|---|
6 July 2020 | Full accounts made up to 30 June 2019 (14 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (13 pages) |
2 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
31 December 2018 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (13 pages) |
14 September 2017 | Satisfaction of charge 085613540001 in full (1 page) |
14 September 2017 | Satisfaction of charge 085613540002 in full (1 page) |
14 September 2017 | Satisfaction of charge 085613540001 in full (1 page) |
14 September 2017 | Satisfaction of charge 085613540002 in full (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
23 December 2016 | Registration of charge 085613540001, created on 21 December 2016 (39 pages) |
23 December 2016 | Registration of charge 085613540002, created on 21 December 2016 (14 pages) |
23 December 2016 | Registration of charge 085613540001, created on 21 December 2016 (39 pages) |
23 December 2016 | Registration of charge 085613540002, created on 21 December 2016 (14 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
29 July 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29 July 2013 (1 page) |
17 June 2013 | Appointment of Christopher John Kelly as a director (2 pages) |
17 June 2013 | Appointment of Christopher John Kelly as a director (2 pages) |
14 June 2013 | Appointment of Mr Richard Anthony Lewis as a director (2 pages) |
14 June 2013 | Appointment of Mr Edward Max Ziff as a director (2 pages) |
14 June 2013 | Company name changed crossco (1326) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
14 June 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
14 June 2013 | Appointment of Mr Richard Anthony Lewis as a director (2 pages) |
14 June 2013 | Appointment of Mr Edward Max Ziff as a director (2 pages) |
14 June 2013 | Company name changed crossco (1326) LIMITED\certificate issued on 14/06/13
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|