Company NameLeeds General Practice Limited
Company StatusDissolved
Company Number09354823
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Naweed Ali Shah Bukhari
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address216b Kirkstall Lane
Leeds
LS6 3DS
Director NameDr Philip Mark Dyer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address60 Craven Road
Leeds
LS6 2RX
Director NameDr Shi Ming Liu
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Medical Centre Norman Street
Leeds
LS5 3JN
Director NameDr Kirsten Jane Manock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressIreland Wood Medical Centre Iveson Approach
Leeds
LS16 6FR
Director NameDr Jonathan Nigel David Mayers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address273 Burley Road
Leeds
LS4 2EL
Director NameMr Keith Miller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address216 Kirkstall Lane
Leeds
LS6 3DS
Director NameDr James William David Moxon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Shire Oak Street
Leeds
LS6 2AF
Director NameMr John David Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHighfield Surgery Holtdale Approach
Leeds
LS16 7RX
Director NameDr David Lyndon Watson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Surgery Woodsley Road
Leeds
LS6 1SG
Director NameDr Antonia Welch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address60 Moor Grange View
Leeds
LS16 5BJ
Director NameDr Patrick Gerard Geraghty
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressVesper Road Surgery 43 Vesper Road
Leeds
LS5 3QT
Secretary NameMrs Beverley Ann Leckenby
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressVesper Road Surgery 43 Vesper Road
Leeds
LS5 3QT

Location

Registered AddressVesper Road Surgery
43 Vesper Road
Leeds
LS5 3QT
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

1 at £1Antonia Welch
9.09%
Ordinary
1 at £1David Lyndon Watson
9.09%
Ordinary
1 at £1James William David Moxon
9.09%
Ordinary
1 at £1John David Shaw
9.09%
Ordinary
1 at £1Jonathan Nigel David Mayers
9.09%
Ordinary
1 at £1Keith Miller
9.09%
Ordinary
1 at £1Kirsten Jane Manock
9.09%
Ordinary
1 at £1Naweed Bukhari
9.09%
Ordinary
1 at £1Patrick Geraghty
9.09%
Ordinary
1 at £1Philip Mark Dyer
9.09%
Ordinary
1 at £1Shi Ming Liu
9.09%
Ordinary

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (4 pages)
18 December 2019Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Vesper Road Surgery 43 Vesper Road Leeds LS5 3QT (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 29 March 2018 (5 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 29 March 2017 (5 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Register inspection address has been changed from C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
22 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 January 2017Termination of appointment of Beverley Ann Leckenby as a secretary on 2 March 2015 (1 page)
23 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
23 January 2017Termination of appointment of Beverley Ann Leckenby as a secretary on 2 March 2015 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
5 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 September 2016Current accounting period shortened from 31 December 2015 to 31 January 2015 (1 page)
2 September 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 September 2016Current accounting period shortened from 31 December 2015 to 31 January 2015 (1 page)
13 January 2016Register(s) moved to registered inspection location C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11
(15 pages)
13 January 2016Register inspection address has been changed to C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
13 January 2016Register(s) moved to registered inspection location C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
13 January 2016Register inspection address has been changed to C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11
(15 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)