Leeds
LS1 4AP
Director Name | Kyle Ashley Johnson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr David William Worsley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torsion Group, 1280 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Daniel Thomas Spencer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torsion Group, 1280 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Nicolas Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5b Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Martin Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Mr Kevin Durkin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Mr Neil Ramsey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Mr Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5b Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Barry Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2023(5 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 23 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, 3 Wellington Place Leeds LS1 4AP |
Registered Address | Floor 5, 3 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 November 2021 | Delivered on: 1 December 2021 Persons entitled: Sky Gardens Buyers Limited Classification: A registered charge Particulars: Land on the west and east side of silver street, holbeck and midland mills silver street, water lane, leeds. Outstanding |
---|---|
14 October 2021 | Delivered on: 14 October 2021 Persons entitled: Shard Capital Advisors Alternative Investments Acting Through Its Compartment Referred to as “RE1†Classification: A registered charge Outstanding |
30 September 2021 | Delivered on: 13 October 2021 Persons entitled: Shard Capital Advisors Alternative Investments Acting Through Its Compartment Referred to as “RE1†Classification: A registered charge Particulars: Midland mills, silver street, water lane, leeds LS11 9YW with title numbers: WYK5401 and WYK291190. Outstanding |
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Details of the property to which the mortgage debt relates:. The freehold property known as midland mills, silver street, water lane,. Leeds LS11 9YW and registered hm land registry with title number WYK5401 and (2) the. Freehold property known as land on the west and east sides of silver street, holbeck and. Registered at hm land registry with title number WYK291190. Outstanding |
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) midland mills, silver street, water lane, leeds LS11 9YW registered at the land registry with title number WYK5401. (2) land on the west and east sides of silver street, holbeck registered at the land registry with title number WYK291190. Outstanding |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: None. Outstanding |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: Midland mills, silver street, water lane, leeds, LS11 9YW comprising the whole of title numbers WYK291190 and WYK5401. Outstanding |
1 June 2023 | Appointment of Kyle Ashley Johnson as a director on 22 May 2023 (2 pages) |
---|---|
1 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
1 June 2023 | Appointment of Barry Johnson as a director on 22 May 2023 (2 pages) |
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
6 February 2023 | Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5, 3 Wellington Place Leeds LS1 4AP on 6 February 2023 (1 page) |
11 October 2022 | Termination of appointment of Antony Georgallis as a director on 11 October 2022 (1 page) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
7 April 2022 | Registered office address changed from Wine & Co 20-22 Bridge End Leeds LS1 4DJ United Kingdom to Floor 3, 6 Wellington Place Leeds LS1 4AP on 7 April 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
24 February 2022 | Satisfaction of charge 107872310004 in full (1 page) |
24 February 2022 | Satisfaction of charge 107872310003 in full (1 page) |
1 December 2021 | Registration of charge 107872310007, created on 29 November 2021 (9 pages) |
14 October 2021 | Registration of charge 107872310006, created on 14 October 2021 (19 pages) |
13 October 2021 | Registration of charge 107872310005, created on 30 September 2021 (23 pages) |
6 July 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
13 May 2021 | Termination of appointment of Kevin Durkin as a director on 16 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Neil Ramsey as a director on 16 April 2021 (1 page) |
20 April 2021 | Satisfaction of charge 107872310002 in full (1 page) |
20 April 2021 | Satisfaction of charge 107872310001 in full (1 page) |
16 April 2021 | Registration of charge 107872310003, created on 16 April 2021 (29 pages) |
16 April 2021 | Registration of charge 107872310004, created on 16 April 2021 (26 pages) |
24 February 2021 | Termination of appointment of Martin Cook as a director on 24 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Nicolas Brown as a director on 24 February 2021 (1 page) |
24 February 2021 | Second filing of Confirmation Statement dated 23 May 2020 (3 pages) |
24 February 2021 | Appointment of Gareth Morgan as a director on 24 February 2021 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates
|
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
9 March 2020 | Registration of charge 107872310002, created on 28 February 2020 (23 pages) |
9 March 2020 | Registration of charge 107872310001, created on 28 February 2020 (15 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
26 February 2020 | Notification of Citylife Holdings Midland Mills Limited as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Cessation of Antony Georgallis as a person with significant control on 26 February 2020 (1 page) |
26 February 2020 | Cessation of Nicolas Brown as a person with significant control on 26 February 2020 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
24 May 2017 | Incorporation Statement of capital on 2017-05-24
|
24 May 2017 | Incorporation Statement of capital on 2017-05-24
Statement of capital on 2021-02-24
|
24 May 2017 | Incorporation Statement of capital on 2017-05-24
|