Company NameStead Leeds Llp
Company StatusActive
Company NumberOC382187
CategoryLimited Liability Partnership
Incorporation Date5 February 2013(11 years, 1 month ago)

Directors

LLP Designated Member NamePaul Jonathan Walton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Parkfield Street
Leeds
LS11 5PH
LLP Designated Member NameMr Gerald Mayne Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Parkfield Street
Leeds
LS11 5PH
LLP Designated Member NameMr Gerald Mayne Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT

Location

Registered AddressBank House
Parkfield Street
Leeds
LS11 5PH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,693
Cash£8,140
Current Liabilities£4,179

Accounts

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

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

3 May 2013Delivered on: 14 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The f/h property k/a ladywise house parkfield street leeds comprised within t/no WYK218046. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 5 February 2016 (3 pages)
11 February 2016Annual return made up to 5 February 2016 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 5 February 2015 (3 pages)
3 March 2015Annual return made up to 5 February 2015 (3 pages)
3 March 2015Annual return made up to 5 February 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
17 November 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
20 February 2014Member's details changed for Paul Jonathan Walton on 1 January 2014 (2 pages)
20 February 2014Member's details changed for Paul Jonathan Walton on 1 January 2014 (2 pages)
20 February 2014Annual return made up to 5 February 2014 (3 pages)
20 February 2014Member's details changed for Paul Jonathan Walton on 1 January 2014 (2 pages)
20 February 2014Annual return made up to 5 February 2014 (3 pages)
20 February 2014Annual return made up to 5 February 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 August 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
22 August 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
2 July 2013Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2 July 2013 (1 page)
16 May 2013Termination of appointment of Gerald Taylor as a member (1 page)
16 May 2013Termination of appointment of Gerald Taylor as a member (1 page)
16 May 2013Appointment of Mr Gerald Taylor as a member (2 pages)
16 May 2013Appointment of Mr Gerald Taylor as a member (2 pages)
14 May 2013Registration of charge 3821870001 (12 pages)
14 May 2013Registration of charge 3821870001 (12 pages)
5 February 2013Incorporation of a limited liability partnership (9 pages)
5 February 2013Incorporation of a limited liability partnership (9 pages)