Company NameLeodis Homes Limited
DirectorsMartin John Hey and Barry Stephen Hey
Company StatusActive
Company Number09770753
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin John Hey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maynell Fold, Colton
Leeds
LS15 9BY
Director NameMr Barry Stephen Hey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenside Drive
Leeds
LS12 4SF

Location

Registered AddressAlbion House
86 Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

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 Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

31 May 2022Delivered on: 1 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company and all future freehold and leasehold property together with all buildings and fixtures thereon as set out in the deed.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 191 leeds road, selby YO8 4JH and land on the west side of sandhill lane, selby YO8 4JP (title numbers NYK464538 and NYK461224).
Outstanding
3 December 2018Delivered on: 4 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: West leeds family learning centre, conference place, leeds, LS12 3DZ as comprised within the title number WYK896079.
Outstanding
3 December 2018Delivered on: 4 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

31 May 2023Change of details for Mr Martin John Hey as a person with significant control on 1 May 2023 (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 May 2023Change of details for Mr Barry Stephen Hey as a person with significant control on 1 May 2023 (2 pages)
31 May 2023Confirmation statement made on 16 May 2023 with updates (6 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 June 2022Registration of charge 097707530004, created on 31 May 2022 (9 pages)
1 June 2022Registration of charge 097707530003, created on 31 May 2022 (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (6 pages)
24 September 2021Confirmation statement made on 9 September 2021 with updates (6 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 October 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 December 2018Registration of charge 097707530002, created on 3 December 2018 (3 pages)
4 December 2018Registration of charge 097707530001, created on 3 December 2018 (9 pages)
14 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
14 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 400
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 400
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 500
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 500
(4 pages)
21 March 2017Director's details changed for Mr Martin John Hey on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Martin John Hey on 21 March 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
28 September 2015Appointment of Mr Barry Stephen Hey as a director on 24 September 2015 (2 pages)
28 September 2015Appointment of Mr Barry Stephen Hey as a director on 24 September 2015 (2 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 300
(35 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 300
(35 pages)