Leeds
West Yorkshire
LS11 5QR
Director Name | Mr David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Chris Martin Coulton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Craig Andrew Harris |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2018(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Simon Philip Comer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Secretary Name | Simon Philip Comer |
---|---|
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr John Peter McGowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Director Name | Mr Timothy Denzil Pryce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
21 November 2017 | Delivered on: 24 November 2017 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Ldc (Managers) Limited Acting as the Security Trustee Classification: A registered charge Outstanding |
22 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2021 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 June 2021 | Resolutions
|
29 July 2020 | Liquidators' statement of receipts and payments to 19 May 2020 (10 pages) |
11 June 2019 | Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 11 June 2019 (2 pages) |
10 June 2019 | Statement of affairs (17 pages) |
10 June 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2018 | Termination of appointment of Simon Philip Comer as a director on 30 June 2018 (1 page) |
20 August 2018 | Termination of appointment of Simon Philip Comer as a secretary on 7 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Craig Andrew Harris as a director on 16 August 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
21 May 2018 | Group of companies' accounts made up to 30 September 2017 (38 pages) |
13 March 2018 | Particulars of variation of rights attached to shares (3 pages) |
13 March 2018 | Sub-division of shares on 22 February 2018 (9 pages) |
13 March 2018 | Change of share class name or designation (2 pages) |
9 March 2018 | Resolutions
|
4 December 2017 | Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 (1 page) |
24 November 2017 | Registration of charge 101910820005, created on 21 November 2017 (51 pages) |
24 November 2017 | Registration of charge 101910820005, created on 21 November 2017 (51 pages) |
16 November 2017 | Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 (1 page) |
16 November 2017 | Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 (1 page) |
31 July 2017 | Change of details for Ldc (Managers) Limited as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Change of details for Ldc (Managers) Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Simon Philip Comer on 27 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Simon Philip Comer on 27 July 2017 (2 pages) |
24 May 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
24 May 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
10 May 2017 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
10 May 2017 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
11 January 2017 | Satisfaction of charge 101910820003 in full (4 pages) |
11 January 2017 | Satisfaction of charge 101910820002 in full (4 pages) |
11 January 2017 | Satisfaction of charge 101910820002 in full (4 pages) |
11 January 2017 | Satisfaction of charge 101910820003 in full (4 pages) |
22 December 2016 | Registration of charge 101910820004, created on 19 December 2016 (15 pages) |
22 December 2016 | Registration of charge 101910820004, created on 19 December 2016 (15 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
6 October 2016 | Memorandum and Articles of Association (51 pages) |
6 October 2016 | Memorandum and Articles of Association (51 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
31 August 2016 | Sub-division of shares on 8 July 2016 (4 pages) |
31 August 2016 | Sub-division of shares on 8 July 2016 (4 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
23 August 2016 | Appointment of Timothy Denzil Pryce as a director on 8 July 2016 (3 pages) |
23 August 2016 | Change of share class name or designation (2 pages) |
23 August 2016 | Appointment of Mr John Peter Mcgowan as a director on 8 July 2016 (3 pages) |
23 August 2016 | Appointment of Mr Christopher Martin Coulton as a director on 8 July 2016 (3 pages) |
23 August 2016 | Appointment of Mr David James Ring as a director on 8 July 2016 (3 pages) |
23 August 2016 | Appointment of Robert John Jozef Apollo as a director on 8 July 2016 (3 pages) |
23 August 2016 | Particulars of variation of rights attached to shares (3 pages) |
23 August 2016 | Particulars of variation of rights attached to shares (3 pages) |
23 August 2016 | Appointment of Mr John Peter Mcgowan as a director on 8 July 2016 (3 pages) |
23 August 2016 | Appointment of Mr David James Ring as a director on 8 July 2016 (3 pages) |
23 August 2016 | Appointment of Mr Christopher Martin Coulton as a director on 8 July 2016 (3 pages) |
23 August 2016 | Appointment of Timothy Denzil Pryce as a director on 8 July 2016 (3 pages) |
23 August 2016 | Change of share class name or designation (2 pages) |
23 August 2016 | Appointment of Robert John Jozef Apollo as a director on 8 July 2016 (3 pages) |
19 July 2016 | Registration of charge 101910820001, created on 8 July 2016 (50 pages) |
19 July 2016 | Registration of charge 101910820002, created on 8 July 2016 (32 pages) |
19 July 2016 | Registration of charge 101910820001, created on 8 July 2016 (50 pages) |
19 July 2016 | Registration of charge 101910820003, created on 8 July 2016 (35 pages) |
19 July 2016 | Registration of charge 101910820003, created on 8 July 2016 (35 pages) |
19 July 2016 | Registration of charge 101910820002, created on 8 July 2016 (32 pages) |
30 June 2016 | Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire England and Wales DN22 6HH United Kingdom to Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire England and Wales DN22 6HH United Kingdom to Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH on 30 June 2016 (1 page) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|