Company Information for LEEDS CITY DEVELOPMENTS LIMITED
2 Lakeside Calder Island Way, CALDER ISLAND WAY, Wakefield, WEST YORKSHIRE, WF2 7AW,
|
Company Registration Number
04276873
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEEDS CITY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
2 Lakeside Calder Island Way CALDER ISLAND WAY Wakefield WEST YORKSHIRE WF2 7AW Other companies in LS15 | |
Company Number | 04276873 | |
---|---|---|
Company ID Number | 04276873 | |
Date formed | 2001-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-08-31 | |
Account next due | 2022-05-31 | |
Latest return | 2020-12-08 | |
Return next due | 2021-12-22 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 16:28:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID STUART MOORE |
||
KRISTEN MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STUART MCKEEVER |
Director | ||
CRAIG LEAKE |
Company Secretary | ||
CRAIG LEAKE |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALIST CARS TRANSPORT SERVICES LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-02 | ||
REGISTERED OFFICE CHANGED ON 02/02/23 FROM Ashfield House Illingworth Street Ossett WF5 8AL | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-02 | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/11/21 FROM Unit 5 Concept Court Kettlestring Lane York YO30 4XF England | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
PSC07 | CESSATION OF DANIEL DAVID MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTAN MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kristen Moore on 2019-06-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MOORE | |
PSC07 | CESSATION OF DAVID STUART MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTEN MOORE | |
AP01 | DIRECTOR APPOINTED MR KRISTEN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/15 FROM 49 Austhorpe Road Cross Gates Leeds LS15 8BA | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KRISTEN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Stuart Mckeever on 2010-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/10 FROM 49 Austhorpe Road Crossgates Leeds LS15 8BA | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MICHAEL STUART MCKEEVER | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CRAIG LEAKE | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG LEAKE | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-11-10 |
Resolution | 2021-11-10 |
Notices to | 2021-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-08-31 | £ 43,294 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 43,078 |
Creditors Due Within One Year | 2012-08-31 | £ 43,078 |
Creditors Due Within One Year | 2011-08-31 | £ 55,697 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS CITY DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2011-08-31 | £ 14,281 |
Current Assets | 2013-08-31 | £ 21,327 |
Current Assets | 2012-08-31 | £ 18,297 |
Current Assets | 2012-08-31 | £ 18,297 |
Current Assets | 2011-08-31 | £ 43,749 |
Debtors | 2013-08-31 | £ 5,427 |
Debtors | 2012-08-31 | £ 6,347 |
Debtors | 2012-08-31 | £ 6,347 |
Debtors | 2011-08-31 | £ 23,618 |
Stocks Inventory | 2013-08-31 | £ 15,900 |
Stocks Inventory | 2012-08-31 | £ 11,950 |
Stocks Inventory | 2012-08-31 | £ 11,950 |
Stocks Inventory | 2011-08-31 | £ 5,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEEDS CITY DEVELOPMENTS LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LEEDS CITY DEVELOPMENTS LIMITED | Event Date | 2021-11-10 |
Name of Company: LEEDS CITY DEVELOPMENTS LIMITED Company Number: 04276873 Nature of Business: Property development Registered office: Unit 5 Concept Court, Kettlestring Lane, York, YO30 4XF Type of Li… | |||
Initiating party | Event Type | Resolution | |
Defending party | LEEDS CITY DEVELOPMENTS LIMITED | Event Date | 2021-11-10 |
Initiating party | Event Type | Notices to | |
Defending party | LEEDS CITY DEVELOPMENTS LIMITED | Event Date | 2021-11-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |