Leeds
LS1 2JT
Director Name | Mr Colin Stevens |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Richard Ian Stevens |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkhill Bury Old Road Prestwich M25 0FX |
Director Name | Mr Abraham Halpern |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(5 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkhill Bury Old Road Prestwich M25 0FX |
Director Name | Mr Joseph Lewenstein |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 March 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Joseph Lewenstein |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 July 2018(9 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkhill Bury Old Road Prestwich M25 0FX |
Director Name | Mr Alan Rennie Dickson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Secretary Name | Mr Alan Rennie Dickson |
---|---|
Status | Resigned |
Appointed | 13 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 February 2020 | Termination of appointment of Alan Rennie Dickson as a secretary on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Alan Rennie Dickson as a director on 28 February 2020 (1 page) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
21 July 2018 | Notification of Peter Stevens Estates Limited as a person with significant control on 13 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Alan Rennie Dickson as a secretary on 13 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Alan Rennie Dickson as a director on 13 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Colin Stevens as a director on 13 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Jacob Akiva Halpern as a director on 13 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Richard Ian Stevens as a director on 13 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Andrew Stevens as a director on 13 July 2018 (2 pages) |
20 July 2018 | Registered office address changed from 5 Parkhill Bury Old Road Prestwich M25 0FX England to Leigh House St. Pauls Street Leeds LS1 2JT on 20 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Michael Stevens as a director on 13 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Joseph Lewenstein as a director on 13 July 2018 (1 page) |
20 July 2018 | Cessation of Suburban and Metropolitan Holdings Ltd as a person with significant control on 13 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Abraham Halpern as a director on 13 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Joseph Lewenstein as a director on 12 July 2018 (1 page) |
12 July 2018 | Appointment of Mr Joseph Lewenstein as a director on 11 July 2018 (2 pages) |
19 April 2018 | Appointment of Mr Jacob Akiva Halpern as a director on 18 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Rosalyn Halpern as a director on 9 April 2018 (1 page) |
29 March 2018 | Cessation of Abraham Halpern as a person with significant control on 27 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 March 2018 | Notification of Suburban and Metropolitan Holdings Ltd as a person with significant control on 27 March 2018 (2 pages) |
29 March 2018 | Cessation of Rosalyn Halpern as a person with significant control on 27 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Joseph Lewenstein as a director on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Jacob Akiva Halpern as a director on 23 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Jacob Akiva Halpern as a director on 14 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Joseph Lewenstein as a director on 14 March 2018 (1 page) |
1 February 2018 | Appointment of Mr Joseph Lewenstein as a director on 19 January 2018 (2 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|