LITTLE AND LARGE PROPERTIES (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 3QW

Company number 06818141
Status Active
Incorporation Date 12 February 2009
Company Type Private Limited Company
Address 11 ARMLEY GRANGE WALK, LEEDS, WEST YORKSHIRE, LS12 3QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of LITTLE AND LARGE PROPERTIES (LEEDS) LIMITED are www.littleandlargepropertiesleeds.co.uk, and www.little-and-large-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Bradford Interchange Rail Station is 5.9 miles; to Bradford Forster Square Rail Station is 6 miles; to Menston Rail Station is 8.3 miles; to Burley-in-Wharfedale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little and Large Properties Leeds Limited is a Private Limited Company. The company registration number is 06818141. Little and Large Properties Leeds Limited has been working since 12 February 2009. The present status of the company is Active. The registered address of Little and Large Properties Leeds Limited is 11 Armley Grange Walk Leeds West Yorkshire Ls12 3qw. . RHODES, Mark Andrew is a Secretary of the company. RHODES, Mark Andrew is a Director of the company. SHAKESHAFT, David Andrew is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RHODES, Mark Andrew
Appointed Date: 12 February 2009

Director
RHODES, Mark Andrew
Appointed Date: 12 February 2009
60 years old

Director
SHAKESHAFT, David Andrew
Appointed Date: 12 February 2009
53 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 12 February 2009
Appointed Date: 12 February 2009
66 years old

Persons With Significant Control

Mr David Andrew Shakeshaft
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LITTLE AND LARGE PROPERTIES (LEEDS) LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 28 February 2015
07 May 2015
Registration of charge 068181410007, created on 5 May 2015
...
... and 20 more events
18 Feb 2009
Director appointed david andrew shakeshaft
18 Feb 2009
Director and secretary appointed mr mark andrew rhodes
18 Feb 2009
Appointment terminated director jonathon round
18 Feb 2009
Registered office changed on 18/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
12 Feb 2009
Incorporation

LITTLE AND LARGE PROPERTIES (LEEDS) LIMITED Charges

5 May 2015
Charge code 0681 8141 0007
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 33 recreation grove holbeck leeds…
20 January 2015
Charge code 0681 8141 0006
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 217 heights drive leeds…
28 February 2012
Mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 230 heights drive leeds t/no WYK724447…
31 January 2012
Mortgage
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 barden green leeds t/no WYK865539…
9 January 2012
Debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2012
Mortgage
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 83 bawn approach leeds farnley t/no…
12 October 2010
Mortgage deed to secure own liabilities
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 oban terrace leeds t/no:WYK784846 together with all…