JUNESTEAD LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7LB

Company number 00796252
Status Active
Incorporation Date 16 March 1964
Company Type Private Limited Company
Address CYPRESS POINT, 15 LEYLANDS ROAD, LEEDS, WEST YORKSHIRE, LS2 7LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Satisfaction of charge 43 in full. The most likely internet sites of JUNESTEAD LIMITED are www.junestead.co.uk, and www.junestead.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Junestead Limited is a Private Limited Company. The company registration number is 00796252. Junestead Limited has been working since 16 March 1964. The present status of the company is Active. The registered address of Junestead Limited is Cypress Point 15 Leylands Road Leeds West Yorkshire Ls2 7lb. . LEVINE, Jane is a Secretary of the company. LEVINE, Jane is a Director of the company. LEVINE, Lionel David is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
LEVINE, Jane

68 years old

Director
LEVINE, Lionel David

76 years old

Persons With Significant Control

Mr Lionel David Levine
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

JUNESTEAD LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 Oct 2016
Satisfaction of charge 43 in full
11 Oct 2016
Satisfaction of charge 46 in full
10 Oct 2016
Satisfaction of charge 41 in full
...
... and 164 more events
09 Sep 1987
Accounts made up to 31 March 1987

09 Sep 1987
Return made up to 21/07/87; full list of members

01 Sep 1986
Accounts made up to 31 March 1986

01 Sep 1986
Return made up to 28/08/86; full list of members

16 Mar 1964
Incorporation

JUNESTEAD LIMITED Charges

7 March 2016
Charge code 0079 6252 0051
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as ground floor office, cypress…
7 March 2016
Charge code 0079 6252 0050
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as:. (1) flat 15 cypress point…
23 February 2016
Charge code 0079 6252 0049
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 34 regent street, leeds…
23 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Satisfied on 7 October 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H land situate at leylands road/skinner lane leeds. By…
11 June 2004
Legal mortgage
Delivered: 17 June 2004
Status: Satisfied on 7 October 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 15 leylands road, leeds t/no YWE71271. By…
21 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 11 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 4 park court park cross street leeds LS1…
7 January 2002
Legal mortgage
Delivered: 12 January 2002
Status: Satisfied on 14 September 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land and…
29 November 1999
Charge over deposits
Delivered: 4 December 1999
Status: Satisfied on 11 October 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
20 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Satisfied on 12 January 2001
Persons entitled: Aib Group (UK) PLC
Description: 62 carlton street castleford. By way of specific charge the…
19 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 10 October 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 45 high street knaresborough…
9 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Satisfied on 12 January 2001
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage over the f/h property k/a 62 carlton street…
20 August 1997
Mortgage debenture
Delivered: 29 August 1997
Status: Satisfied on 6 October 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
20 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Satisfied on 12 January 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 126 gelderd road leeds t/n WYK258289 and…
20 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Satisfied on 12 January 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 44 austhorpe road crossgates leeds 15 by…
20 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Satisfied on 7 October 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 34 regent street leeds LS2 7QL t/n…
28 January 1994
Legal mortgage
Delivered: 31 January 1994
Status: Satisfied on 26 June 1998
Persons entitled: Bank Leumi (UK) PLC
Description: 34 regent street and floating charge over all the property…
21 May 1993
Legal mortgage
Delivered: 28 May 1993
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 53 town street armley leeds. Floating charge over all…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 28 January 1994
Persons entitled: Bank Leumi (UK) PLC
Description: 54A north lane headingley leeds west yorkshire. Floating…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 18 austhorpe road leeds west yorks. Floating charge over…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 53 town street armley leeds west yorks. Floating charge…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 12A beulah street harrogate north yorks. Floating charge…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 44 austhorpe rd leeds west yorks. Floating charge over all…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 126 gelderd rd leeds west yorks. Floating charge over all…
20 March 1992
03 registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 58B station parade harrogate north yorks. Floating charge…
20 March 1992
Legal mortgage registered pursuant to an order of court dated 12/06/92
Delivered: 19 June 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 119 cold bath rd harrogate north yorks. Floating charge…
20 March 1992
Debenture
Delivered: 4 April 1992
Status: Satisfied on 12 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over all f/h and l/h property of…
6 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 588 station parade harrogate t/no wyk 68837 any assigns…
6 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 126 gelderd road leeds t/no wyk 258289 and assigns…
6 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: L/H 119 coldbath road harogate and assigns goodwill…
6 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 18 austhorpe road leeds t/no wyk 113212 and assigns…
6 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 53 town street leeds t/no wyk 280156AND assigns…
1 February 1990
Mortgage
Delivered: 10 February 1990
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: 12A beglah street harrogate assigns goodwill (if any)…
8 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 4 June 1993
Persons entitled: Sharon Igra Nicole Levine
Description: 53 town street armley leeds west yorks. 18 austhorpe road…
17 February 1986
Memorandum of deposit
Delivered: 10 March 1986
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: Property at 54A north lane headingley, leeds 6.
17 February 1986
Memorandum of deposit
Delivered: 10 March 1986
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: Property at 18 austhorpe road, leeds 15.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H. 46 austhorpe road, leeds, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H. 53 town street, leeds 12, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 20 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H. 299 harehills lane, leeds 9, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: L/H. 119 cold bath road, harrogate, N. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 20 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H. 30. harehills lane, leeds, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 13 stonegate road, leeds, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H. 278 harehills lane, leeds 5, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H. 145 frodingham road, southorpe, lincs.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H. 44 austhorpe road, crossgates, leeds, W. yorks.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H. 297 harehills lane, leeds 8, W. yors.
4 October 1985
Memorandum of deposit
Delivered: 14 October 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H. 263 harehills lane, leeds 8, W. yors.
14 August 1964
Legal charge
Delivered: 20 August 1964
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: 119 cold balt rd, harrogate, yorks.
7 July 1964
Legal charge
Delivered: 28 July 1964
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: 16, 16A & 16B, duckworth lane, bradford,.
7 July 1964
Legal charge
Delivered: 28 July 1964
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: 278, marehills lane, leeds.
7 July 1964
Legal charge
Delivered: 28 July 1964
Status: Satisfied on 5 March 1993
Persons entitled: Lloyds Bank PLC
Description: 44, austhorpe road, crossgates, leeds.