Leeds
LS1 2AJ
LLP Designated Member Name | Mr James Robert Guy Dale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 4AJ |
LLP Member Name | Nigel Antony Whitfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Iain Mark Jenkins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Andrea Valentina Dyer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | John David Coleman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Christopher Aubrey Burns |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Susan Elizabeth Bateson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Status | Closed |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Designated Member Name | Mr James David Richardson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Matthew James Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
LLP Designated Member Name | Jonathan Marshall Priestley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Designated Member Name | Timothy Gordon Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Designated Member Name | Timothy Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
LLP Member Name | Damian John Collinge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Louise Anne Handley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Andrew John Lawson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Mr James David Richardson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
LLP Member Name | Christian Peace |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | www.leepriestley.com |
---|---|
Telephone | 0113 2456782 |
Telephone region | Leeds |
Registered Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £870,415 |
Cash | £300 |
Current Liabilities | £1,922,366 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the limited liability partnership off the register (4 pages) |
6 March 2014 | Application to strike the limited liability partnership off the register (4 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
4 March 2013 | Termination of appointment of Christian Peace as a member (2 pages) |
4 March 2013 | Termination of appointment of Christian Peace as a member (2 pages) |
26 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Company name changed lee & priestley LLP\certificate issued on 08/10/12
|
8 October 2012 | Company name changed lee & priestley LLP\certificate issued on 08/10/12
|
25 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
8 May 2012 | Appointment of Christian Peace as a member (3 pages) |
8 May 2012 | Appointment of Matthew James Thompson as a member (3 pages) |
8 May 2012 | Appointment of Matthew James Thompson as a member (3 pages) |
8 May 2012 | Appointment of Christian Peace as a member (3 pages) |
6 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
13 December 2011 | Member's details changed for Mr James David Richardson on 6 December 2011 (3 pages) |
13 December 2011 | Member's details changed for Mr James David Richardson on 6 December 2011 (3 pages) |
13 December 2011 | Member's details changed for Mr James David Richardson on 6 December 2011 (3 pages) |
26 October 2011 | Annual return made up to 11 October 2011 (10 pages) |
26 October 2011 | Member's details changed for John David Coleman on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Susan Elizabeth Bateson on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Iain Mark Jenkins on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for John David Coleman on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Nigel Antony Whitfield on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Nigel Antony Whitfield on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Susan Elizabeth Bateson on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Christopher Aubrey Burns on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Andrea Valentina Dyer on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Christopher Aubrey Burns on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 11 October 2011 (10 pages) |
26 October 2011 | Member's details changed for Iain Mark Jenkins on 26 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Andrea Valentina Dyer on 26 October 2011 (2 pages) |
26 July 2011 | Termination of appointment of Damian Collinge as a member (2 pages) |
26 July 2011 | Termination of appointment of Damian Collinge as a member (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Termination of appointment of Louise Handley as a member (2 pages) |
3 May 2011 | Termination of appointment of Jonathan Priestley as a member (2 pages) |
3 May 2011 | Termination of appointment of Timothy Stone as a member (2 pages) |
3 May 2011 | Termination of appointment of Louise Handley as a member (2 pages) |
3 May 2011 | Termination of appointment of Timothy Stone as a member (2 pages) |
3 May 2011 | Termination of appointment of Jonathan Priestley as a member (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 (19 pages) |
13 October 2010 | Termination of appointment of Andrew Lawson as a member (2 pages) |
13 October 2010 | Termination of appointment of Andrew Lawson as a member (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 (19 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 October 2009 | Annual return made up to 11 October 2009 (20 pages) |
20 October 2009 | Annual return made up to 11 October 2009 (20 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | LLP member appointed james david richardson (1 page) |
18 June 2009 | LLP member appointed james david richardson (1 page) |
15 June 2009 | Member's particulars timothy stone (1 page) |
15 June 2009 | Member's particulars timothy stone (1 page) |
22 January 2009 | Annual return made up to 11/10/08 (8 pages) |
22 January 2009 | Annual return made up to 11/10/08 (8 pages) |
20 January 2009 | Member resigned timothy williams (1 page) |
20 January 2009 | Member resigned timothy williams (1 page) |
20 January 2009 | Member resigned james richardson (1 page) |
20 January 2009 | Member resigned james richardson (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 October 2007 | Annual return made up to 11/10/07 (9 pages) |
29 October 2007 | Member's particulars changed (1 page) |
29 October 2007 | Member's particulars changed (1 page) |
29 October 2007 | Member's particulars changed (1 page) |
29 October 2007 | Annual return made up to 11/10/07 (9 pages) |
29 October 2007 | Member's particulars changed (1 page) |
29 October 2007 | Member's particulars changed (1 page) |
29 October 2007 | Member's particulars changed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | New member appointed (1 page) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Incorporation (5 pages) |
11 October 2006 | Incorporation (5 pages) |