Leeds
LS2 8LY
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Registered Address | Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
29 June 2018 | Delivered on: 9 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at ground first and second floors 9 high road, wood green london N22 6HH with title number AGL382754 as more particularly described in schedule 1 of the instrument. Outstanding |
---|---|
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Leeds Wellington Street Branch Classification: A registered charge Particulars: Leasehold land at 9 cheapside, high road, wood green, london N22 6HH, more particularly described at schedule 1 of the charge (the “propertyâ€). Outstanding |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
---|---|
6 July 2020 | Full accounts made up to 30 June 2019 (15 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (14 pages) |
7 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
4 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
9 July 2018 | Registration of charge 101391270002, created on 29 June 2018 (59 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 30 June 2017 (14 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 October 2016 | Registration of charge 101391270001, created on 19 October 2016 (31 pages) |
24 October 2016 | Registration of charge 101391270001, created on 19 October 2016 (31 pages) |
11 August 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
11 August 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|