1 DOCK STREET
LEEDS
WEST YORKSHIRE
LS10 1NB
There are 5 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
68209 - Other letting and operating of own or leased real estate
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
25 September 2015
Returns Next Due
23 October 2016
Mortgages
2 in total
1 outstanding
1 satisfied
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | |
---|---|---|---|---|---|---|---|---|
Fixed Assets | £482,758 | £424,913 | £372,442 | £317,350 | £0 | £285,862 | £224,975 | £195,059 |
Current Assets | £0 | £0 | £0 | £0 | £169 | £459 | £376 | £139 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £482,758 | £424,913 | £372,442 | £317,350 | £169 | £286,321 | £225,351 | £195,198 |
Current Liabilities | £168,682 | £156,759 | £147,936 | £134,539 | £121,845 | £115,181 | £108,548 | £97,350 |
Net Current Assets | £-168,682 | £-156,759 | £-147,936 | £-134,539 | £-121,676 | £-114,722 | £-108,172 | £-97,211 |
Total Net Worth | £314,076 | £268,154 | £224,506 | £182,811 | £-6,854 | £171,140 | £116,803 | £97,848 |
No previous names
Secretary
Appointed on 9 December 2005
Nationality: British
1 Dock Street
Leeds
West Yorkshire
LS10 1NB
United Kingdom
Director
Appointed on 7 October 2003
Nationality: British
Occupation: Property Agent
Month of birth: September 1964
11 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 7QF
United Kingdom
Director
Appointed on 7 October 2003
Nationality: British
Occupation: Property Agent
Month of birth: February 1963
1 Dock Street
Leeds
West Yorkshire
LS10 1NB
United Kingdom
Secretary
Appointed on 7 October 2003
Resigned on 9 December 2005
19 Linton Drive
Alwoodley
Leeds
West Yorkshire
LS17 8QL
Corporate Nominee Secretary
Appointed on 25 September 2003
Resigned on 7 October 2003
12 York Place
Leeds
West Yorkshire
LS1 2DS
Corporate Nominee Director
Appointed on 25 September 2003
Resigned on 7 October 2003
12 York Place
Leeds
West Yorkshire
LS1 2DS
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 25 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6H5ALMH. Transaction: MzE4Nzg3OTY2MmFkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: X6FYPD48. Transaction: MzE4NjYyNTU0MGFkaXF6a2N4.
Action Date: 25 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5J0GOXK. Transaction: MzE2MTE5NjI2MmFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: X5GJ5I8G. Transaction: MzE1ODUzMzczNWFkaXF6a2N4.
Action Date: 6 May 2016. Category: Officers. Type: CH03. Barcode: X58LPRF5. Transaction: MzE1MDEzNzU0NmFkaXF6a2N4.
Action Date: 6 May 2016. Category: Officers. Type: CH01. Barcode: X58LPQM2. Transaction: MzE1MDEzNzI4NGFkaXF6a2N4.
Action Date: 14 April 2016. Category: Officers. Type: CH01. Barcode: X556OUZM. Transaction: MzE0NjU2MDg2NWFkaXF6a2N4.
Action Date: 25 September 2015. Category: Annual return. Type: AR01. Barcode: X4IC18V4. Transaction: MzEzMzI4MzIzOWFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: X4GYIOWX. Transaction: MzEzMjAwOTc0OWFkaXF6a2N4.
Action Date: 25 September 2014. Category: Annual return. Type: AR01. Barcode: X3HFW7BK. Transaction: MzEwODQzMTc4M2FkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: X3HFS2OG. Transaction: MzEwODM5NDY1NWFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA. Barcode: A2MHZCNV. Transaction: MzA5MDMyMjE1MmFkaXF6a2N4.
Action Date: 25 September 2013. Category: Annual return. Type: AR01. Barcode: X2K0ZKH4. Transaction: MzA4Nzc5OTMxN2FkaXF6a2N4.
Action Date: 18 September 2013. Category: Officers. Type: CH01. Barcode: X2H5G1VK. Transaction: MzA4NTMxNjY2NWFkaXF6a2N4.
Action Date: 25 September 2012. Category: Annual return. Type: AR01. Barcode: X1K48LSA. Transaction: MzA2NjMyOTExNWFkaXF6a2N4.
Action Date: 31 December 2011. Category: Accounts. Type: AA. Barcode: A1IF8R4F. Transaction: MzA2NTIyMzU1NmFkaXF6a2N4.
Category: Mortgage. Type: MG02. Barcode: A0OD4S54. Transaction: MzA0OTU4NTU2MWFkaXF6a2N4.
Action Date: 25 September 2011. Category: Annual return. Type: AR01. Barcode: XXT0KY38. Transaction: MzA0NDgzOTkwM2FkaXF6a2N4.
Action Date: 31 December 2010. Category: Accounts. Type: AA. Barcode: A5IJCXXM. Transaction: MzA0NDcyMTUyMWFkaXF6a2N4.
Action Date: 14 December 2010. Category: Officers. Type: CH01. Barcode: XTR4KXRT. Transaction: MzA0NDI2MzE2OGFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: XPCG0OEG. Transaction: MzAyNTU1NzUwNWFkaXF6a2N4.
Action Date: 25 September 2010. Category: Annual return. Type: AR01. Barcode: XPCGOOE4. Transaction: MzAyNTU1NzY2NmFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: XPCFVOEA. Transaction: MzAyNTU1NzUwMGFkaXF6a2N4.
Action Date: 31 December 2009. Category: Accounts. Type: AA. Barcode: AU2CINUH. Transaction: MzAyNDUzMzk0MWFkaXF6a2N4.
Action Date: 25 September 2009. Category: Annual return. Type: AR01. Barcode: ACXX3EHE. Transaction: MzAwMjA5MDA4MWFkaXF6a2N4.
Action Date: 31 December 2008. Category: Accounts. Type: AA. Barcode: P1B4LDY1. Transaction: MzAwMDQ0MjA3M2FkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: AVOCB7J6. Transaction: MjAyNjU4NTQxNWFkaXF6a2N4.
Action Date: 31 December 2007. Category: Accounts. Type: AA. Barcode: AICCA30T. Transaction: MjAxMzExNDg0N2FkaXF6a2N4.
Category: Annual return. Type: 363s. Barcode: AC4KWZRW. Transaction: MjAwNjg2NzQyMGFkaXF6a2N4.
Category: Annual return. Type: 363s. Barcode: AC4KVZRV. Transaction: MjAwNjM5Mzk5OGFkaXF6a2N4.
Category: Mortgage. Type: 395. Transaction: MDE5MDQ4NTQwOGFkaXF6a2N4.
Action Date: 31 December 2006. Category: Accounts. Type: AA. Transaction: MDE4NzAzMjUwOGFkaXF6a2N4.
Action Date: 31 December 2005. Category: Accounts. Type: AA. Transaction: MDE3MDA2OTI5MWFkaXF6a2N4.
Action Date: 31 December 2004. Category: Accounts. Type: AA. Transaction: MDE1Nzc0Mjg0OGFkaXF6a2N4.
Category: Address. Type: 353. Transaction: MDE1ODI1MzU4OGFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDE1NzQ2OTIyNWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA5MTEyMTUxMGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA0Mzg4ODQ0NWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDAxNTg2NTI0NWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDEzNDM3ODk4MmFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDE0Nzg4NDc2OWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDEyMDg2Mzg3NWFkaXF6a2N4.
Category: Mortgage. Type: 395. Transaction: MDA3ODk4MzM1N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAyNjA2MTQ1NmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA4ODk5MjY3NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEyNzgwNDcxNmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1NDMwMjMyMmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyMDY0ODM1MGFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDEzOTM5MDI2MGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE0NDMyMjI3M2FkaXF6a2N4.