Company NameLeeways Ventilation Ltd
DirectorStephen James Hardaker
Company StatusActive
Company Number09223000
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Hardaker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2023(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill Field Lane
Ossett
Wakefield
West Yorkshire
WF5 9DZ
Director NameMr Wayne Burditt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ronksley Road Shiregreen
Sheffield
S5 0HD
Director NameMr Lee Rodgers
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Briary Close Brinsworth
Rotherham
S60 5LY

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lee Rodgers
50.00%
Ordinary
1 at £1Wayne Burditt
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
22 June 2023Termination of appointment of Lee Rodgers as a director on 22 May 2023 (1 page)
22 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 June 2023Appointment of Mr Stephen James Hardaker as a director on 21 May 2023 (2 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 17 September 2018 with updates (6 pages)
24 September 2018Notification of a person with significant control statement (2 pages)
24 September 2018Cessation of Wayne Burditt as a person with significant control on 13 March 2018 (1 page)
24 September 2018Cessation of Lee Rodgers as a person with significant control on 13 March 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
26 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 100
(3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
18 September 2017Termination of appointment of Wayne Burditt as a director on 7 July 2017 (1 page)
18 September 2017Registered office address changed from 25 Briary Close Brinsworth Rotherham South Yorkshire S60 5LY to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Wayne Burditt as a director on 7 July 2017 (1 page)
18 September 2017Registered office address changed from 25 Briary Close Brinsworth Rotherham South Yorkshire S60 5LY to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 18 September 2017 (1 page)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)