L S S PROPERTIES (LEEDS) LIMITED
CROSS GREEN INDUSTRIAL PARK

Hellopages » West Yorkshire » Leeds » LS9 0PF

Company number 05011364
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address RECYCLING HOUSE, KNOWSTHORPE LANE, CROSS GREEN INDUSTRIAL PARK, LEEDS, LS9 0PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016. The most likely internet sites of L S S PROPERTIES (LEEDS) LIMITED are www.lsspropertiesleeds.co.uk, and www.l-s-s-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. L S S Properties Leeds Limited is a Private Limited Company. The company registration number is 05011364. L S S Properties Leeds Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of L S S Properties Leeds Limited is Recycling House Knowsthorpe Lane Cross Green Industrial Park Leeds Ls9 0pf. . WOOLFORD, Johanne Louise is a Secretary of the company. WOOLFORD, Nigel Charles is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLFORD, Johanne Louise
Appointed Date: 09 January 2004

Director
WOOLFORD, Nigel Charles
Appointed Date: 09 January 2004
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Persons With Significant Control

Mr Nigel Charles Woolford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

L S S PROPERTIES (LEEDS) LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
17 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 28 more events
29 Jan 2004
New secretary appointed
29 Jan 2004
Director resigned
29 Jan 2004
Secretary resigned
29 Jan 2004
Registered office changed on 29/01/04 from: 12 york place leeds west yorkshire LS1 2DS
09 Jan 2004
Incorporation

L S S PROPERTIES (LEEDS) LIMITED Charges

5 June 2015
Charge code 0501 1364 0003
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge…
8 April 2004
Legal mortgage
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property known as land at knowsthorpe lane leeds. By…
8 April 2004
Mortgage debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…