Company NameLeeds Road Properties Llp
Company StatusActive
Company NumberOC316869
CategoryLimited Liability Partnership
Incorporation Date22 December 2005(18 years, 3 months ago)

Directors

LLP Designated Member NameMrs Alison Victoria Guggenheim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Leeds Road
Harrogate
HG2 8HB
LLP Designated Member NameMr John Michael Guggenheim
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Leeds Road
Harrogate
HG2 8HB

Contact

Telephone01423 503629
Telephone regionBoroughbridge / Harrogate

Location

Registered Address90 Leeds Road
Harrogate
HG2 8HB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£860,298
Cash£357
Current Liabilities£21,684

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

22 January 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings on the east side of wakefield road, kinsley; and. Apartments 1 - 18 kinsley church apartments, wakefield road, kinsley, pontefract, WF9 5NG.. For more details please refer to the instrument.
Outstanding
28 February 2006Delivered on: 10 March 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a apartment 1 kingsley church wakefield road pontefract t/no WYK733593, k/a apartment 2 kingsley church wakefield road pontefract t/no WYK733592, k/a apartment 3 kingsley church wakefield road pontefract t/no WYK733591, for further equipment charged please refer to the form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 10 March 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a kingsley church apartments, wakefield road, kingsley pontefract west yorkshire t/no wyk 682883. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2006Delivered on: 18 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
1 February 2016Annual return made up to 22 December 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2015Registration of charge OC3168690004, created on 22 January 2015 (32 pages)
14 January 2015Annual return made up to 22 December 2014 (3 pages)
14 January 2014Annual return made up to 22 December 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 22 December 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 February 2012Annual return made up to 22 December 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2011Member's details changed for John Michel Guggenheim on 1 December 2010 (2 pages)
13 May 2011Annual return made up to 22 December 2010 (3 pages)
13 May 2011Member's details changed for John Michel Guggenheim on 1 December 2010 (2 pages)
13 May 2011Member's details changed for Alison Victoria Guggenheim on 1 December 2010 (2 pages)
13 May 2011Member's details changed for Alison Victoria Guggenheim on 1 December 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 December 2009Annual return made up to 22 December 2009 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Annual return made up to 22/12/08 (2 pages)
23 January 2008Annual return made up to 22/12/07 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 June 2007Annual return made up to 22/12/06 (2 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (4 pages)
22 December 2005Incorporation (3 pages)