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 | Group 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 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
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 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 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) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
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 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) |
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 (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 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
|
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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 | 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) |
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 | 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 Edward Max Ziff as a director (2 pages) |
14 June 2013 | Company name changed crossco (1327) LIMITED\certificate issued on 14/06/13
|
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 (1327) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Appointment of Mr Richard Anthony Lewis as a director (2 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|