Company NameLeading Properties Limited
DirectorRichard Mark Holmes
Company StatusActive
Company Number09030653
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Mark Holmes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address837 Manchester Road
Bradford
BD5 8LT
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameIwan Lloyd Williams
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ

Location

Registered Address94 Towngate Town Gate
Wyke
Bradford
BD12 9JB
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

100 at £1Iwan Lloyd Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,890
Cash£13,260
Current Liabilities£83,150

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 5 days from now)

Charges

22 February 2023Delivered on: 22 February 2023
Persons entitled: Ellipsis Finance Limited

Classification: A registered charge
Outstanding
1 November 2021Delivered on: 9 November 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: No.
Outstanding
10 January 2017Delivered on: 12 January 2017
Persons entitled: Andrew Charles Peacock

Classification: A registered charge
Particulars: Mill lane working men's club mill lane south kirkby pontefract west yorkshire.
Outstanding

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 March 2023Notification of Iwan Williams as a person with significant control on 11 May 2018 (2 pages)
27 February 2023Unaudited abridged accounts made up to 30 May 2022 (8 pages)
22 February 2023Registration of charge 090306530003, created on 22 February 2023 (49 pages)
15 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 837 Manchester Road Manchester Road Bradford BD5 8LT United Kingdom to 94 Towngate Town Gate Wyke Bradford BD12 9JB on 10 March 2022 (1 page)
28 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
9 November 2021Registration of charge 090306530002, created on 1 November 2021 (4 pages)
31 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
31 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
31 May 2020Micro company accounts made up to 30 May 2019 (3 pages)
31 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
5 August 2019Termination of appointment of Iwan Lloyd Williams as a director on 1 August 2019 (1 page)
13 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 June 2018Cessation of Iwan Lloyd Williams as a person with significant control on 11 May 2018 (1 page)
11 June 2018Termination of appointment of Iwan Lloyd Williams as a secretary on 11 June 2018 (1 page)
11 June 2018Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to 837 Manchester Road Manchester Road Bradford BD5 8LT on 11 June 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
23 March 2017Appointment of Mr Richard Mark Holmes as a director on 10 March 2017 (2 pages)
23 March 2017Appointment of Mr Richard Mark Holmes as a director on 10 March 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 January 2017Registration of charge 090306530001, created on 10 January 2017 (14 pages)
12 January 2017Registration of charge 090306530001, created on 10 January 2017 (14 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
(37 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
(37 pages)