Company NameLeeds Elite Building Services Limited
Company StatusDissolved
Company Number08927864
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date18 January 2024 (3 months, 1 week ago)
Previous NameRSJ Building Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Ben Reed
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Newlands Avenue
Yeadon
Leeds
LS19 7PQ
Director NameMr Simon Edward Thomis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Unit 7, Gordon Mills
Netherfield Road, Guiseley
Leeds
West Yorkshire
LS20 9PD

Location

Registered AddressThe Tannery 91 Kirkstall Road
Kirkstall
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 October 2023Return of final meeting in a creditors' voluntary winding up (27 pages)
18 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
(1 page)
28 February 2023Liquidators' statement of receipts and payments to 21 December 2022 (20 pages)
12 January 2022Appointment of a voluntary liquidator (2 pages)
10 January 2022Statement of affairs (6 pages)
10 January 2022Registered office address changed from Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD United Kingdom to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 10 January 2022 (2 pages)
3 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
(3 pages)
24 March 2021Change of details for Mr Jonathan Ben Reed as a person with significant control on 25 March 2019 (2 pages)
24 March 2021Notification of Simon Edward Thomis as a person with significant control on 25 March 2019 (2 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 May 2018Termination of appointment of Simon Edward Thomis as a director on 29 May 2018 (1 page)
19 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Registered office address changed from Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD on 23 October 2017 (1 page)
9 June 2017Termination of appointment of Simon Edward Thomis as a director on 10 April 2017 (1 page)
9 June 2017Termination of appointment of Simon Edward Thomis as a director on 10 April 2017 (1 page)
9 June 2017Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages)
9 June 2017Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages)
5 June 2017Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages)
5 June 2017Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 25 October 2016 (1 page)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(36 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(36 pages)