LEEDS HOLDINGS LIMITED
ARMLEY ROAD

Hellopages » West Yorkshire » Leeds » LS12 2EJ

Company number 05316647
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address ALBION WORKS, ALBION BUSINESS PARK ALBION WAY, ARMLEY ROAD, LEEDS, LS12 2EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Anthony Lawrence as a director on 29 March 2016. The most likely internet sites of LEEDS HOLDINGS LIMITED are www.leedsholdings.co.uk, and www.leeds-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Wakefield Westgate Rail Station is 8.5 miles; to Wakefield Kirkgate Rail Station is 8.9 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Holdings Limited is a Private Limited Company. The company registration number is 05316647. Leeds Holdings Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Leeds Holdings Limited is Albion Works Albion Business Park Albion Way Armley Road Leeds Ls12 2ej. . KELLY, Simon Peter is a Secretary of the company. COX, Darryl is a Director of the company. KELLY, Meena is a Director of the company. KELLY, Michael John is a Director of the company. KELLY, Simon Peter is a Director of the company. LAWRENCE, Anthony is a Director of the company. PARMAR, Urmila is a Director of the company. Secretary CHILDERLEY, David has been resigned. Secretary LAWRENCE, Anthony has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director CHILDERLEY, David has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, Simon Peter
Appointed Date: 01 May 2008

Director
COX, Darryl
Appointed Date: 01 March 2014
54 years old

Director
KELLY, Meena
Appointed Date: 09 February 2016
69 years old

Director
KELLY, Michael John
Appointed Date: 22 December 2004
71 years old

Director
KELLY, Simon Peter
Appointed Date: 22 December 2004
50 years old

Director
LAWRENCE, Anthony
Appointed Date: 29 March 2016
73 years old

Director
PARMAR, Urmila
Appointed Date: 30 January 2014
66 years old

Resigned Directors

Secretary
CHILDERLEY, David
Resigned: 13 June 2006
Appointed Date: 22 December 2004

Secretary
LAWRENCE, Anthony
Resigned: 01 May 2008
Appointed Date: 14 June 2006

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 22 December 2004
Appointed Date: 20 December 2004

Director
CHILDERLEY, David
Resigned: 13 June 2006
Appointed Date: 22 December 2004
73 years old

Director
COBBETTS LIMITED
Resigned: 22 December 2004
Appointed Date: 20 December 2004

Persons With Significant Control

Mr Michael John Kelly
Notified on: 1 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEDS HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Mar 2016
Appointment of Mr Anthony Lawrence as a director on 29 March 2016
10 Feb 2016
Appointment of Mrs Meena Kelly as a director on 9 February 2016
19 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 14,038

...
... and 53 more events
20 Apr 2005
Secretary resigned
20 Apr 2005
New director appointed
20 Apr 2005
New director appointed
20 Apr 2005
New secretary appointed;new director appointed
20 Dec 2004
Incorporation

LEEDS HOLDINGS LIMITED Charges

3 April 2013
Debenture deed
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2013
Mortgage
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a albion works, albion business park, albion…
11 May 2012
Debenture
Delivered: 22 May 2012
Status: Satisfied on 30 March 2013
Persons entitled: Auction Finance Limited
Description: Unit 0 1 and 2 albion park industrial estate albion works…
11 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Unit 0 1 and 2 albion park industrial estate albion works…