Active
Company Information for SOVEREIGN LEEDS LIMITED
KENT HOUSE 14-17, MARKET PLACE, LONDON, W1W 8AJ,
|
Company Registration Number
07309922
Private Limited Company
Active |
Company Name | |
---|---|
SOVEREIGN LEEDS LIMITED | |
Legal Registered Office | |
KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ Other companies in W1W | |
Company Number | 07309922 | |
---|---|---|
Company ID Number | 07309922 | |
Date formed | 2010-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-07 13:30:51 |
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 |
---|---|---|
CLARE SHERIDAN |
||
MATTHEW ELLIS CROMPTON |
||
DAVID HOYLE |
||
SARAH ANNE SHANKLAND |
||
DAVID MORRISON WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD HANCOCK |
Director | ||
MICHAEL JOHN HEYDECKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSE CHESTER LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
CHATHAM SQUARE LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
ST ANDREWS BRAE DEVELOPMENTS LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
ICIAN DEVELOPMENTS LIMITED | Company Secretary | 2010-03-19 | CURRENT | 1999-02-18 | Active | |
MUSE PROPERTIES LIMITED | Director | 2010-06-10 | CURRENT | 1982-05-27 | Active | |
NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED | Director | 2006-12-21 | CURRENT | 2006-11-21 | Active | |
MUSE DEVELOPMENTS (NORTHWICH) LIMITED | Director | 2004-04-25 | CURRENT | 2000-07-28 | Active | |
ICIAN DEVELOPMENTS LIMITED | Director | 2003-04-24 | CURRENT | 1999-02-18 | Active | |
ASHTON LEISURE PARK LIMITED | Director | 2002-09-27 | CURRENT | 2002-06-13 | Active | |
ASHTON MOSS DEVELOPMENTS LIMITED | Director | 2002-09-27 | CURRENT | 2002-06-13 | Active | |
MUSE PLACES LIMITED | Director | 2001-12-05 | CURRENT | 1992-05-20 | Active | |
INTERCITY DEVELOPMENTS LIMITED | Director | 2000-04-05 | CURRENT | 1985-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR JAMES OLIVER PITT | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE SHANKLAND | ||
Director's details changed for Mr Scott Joseph Buckley on 2022-12-19 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES | ||
Change of details for Muse Developments Limited as a person with significant control on 2023-02-17 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS CROMPTON | |
AP01 | DIRECTOR APPOINTED MR SCOTT JOSEPH BUCKLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON WELLS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Sarah Anne Shankland on 2019-10-28 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
CH01 | Director's details changed for David Morrison Wells on 2019-06-17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr. Matthew Ellis Crompton on 2018-06-18 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
CH01 | Director's details changed for David Morrison Wells on 2017-04-27 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ELLIS CROMPTON / 07/04/2015 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 09/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MATTHEW ELLIS CROMPTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CLARE SHERIDAN | |
ANNOTATION | Clarification | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYDECKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HANCOCK | |
AP01 | DIRECTOR APPOINTED SARAH ANNE SHANKLAND | |
AP01 | DIRECTOR APPOINTED DAVID MORRISON WELLS | |
AP01 | DIRECTOR APPOINTED DAVID HOYLE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM HERITAGE HOUSE BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 09/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM AMERDALE HOUSE BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE UNITED KINGDOM | |
SH01 | 18/10/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 31/07/2011 TO 30/04/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOVEREIGN LEEDS LIMITED are:
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. |