THE LANDLORD SHOP LIMITED
LEEDS SKYLIGHT PROPERTIES (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Leeds » LS7 3NR
Company number 05354246
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 19 HENCONNER DRIVE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS7 3NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Linda Margaret Johnson as a director on 1 March 2016. The most likely internet sites of THE LANDLORD SHOP LIMITED are www.thelandlordshop.co.uk, and www.the-landlord-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The Landlord Shop Limited is a Private Limited Company. The company registration number is 05354246. The Landlord Shop Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of The Landlord Shop Limited is 19 Henconner Drive Leeds West Yorkshire United Kingdom Ls7 3nr. The company`s financial liabilities are £140.14k. It is £126.12k against last year. The cash in hand is £12.68k. It is £-13.49k against last year. And the total assets are £159.83k, which is £125.33k against last year. JOHNSON, Steven Robert is a Secretary of the company. JOHNSON, Steven Robert is a Director of the company. Secretary WITHENSHAW, Robert Martin has been resigned. Director JOHNSON, Linda Margaret has been resigned. Director JOHNSON, Peter Robert has been resigned. Director MARSHALL, Robert George Bruce has been resigned. The company operates in "Development of building projects".


the landlord shop Key Finiance

LIABILITIES £140.14k
+899%
CASH £12.68k
-52%
TOTAL ASSETS £159.83k
+363%
All Financial Figures

Current Directors

Secretary
JOHNSON, Steven Robert
Appointed Date: 08 February 2005

Director
JOHNSON, Steven Robert
Appointed Date: 08 February 2005
47 years old

Resigned Directors

Secretary
WITHENSHAW, Robert Martin
Resigned: 08 February 2005
Appointed Date: 07 February 2005

Director
JOHNSON, Linda Margaret
Resigned: 01 March 2016
Appointed Date: 08 February 2005
78 years old

Director
JOHNSON, Peter Robert
Resigned: 01 May 2009
Appointed Date: 08 February 2005
81 years old

Director
MARSHALL, Robert George Bruce
Resigned: 08 February 2005
Appointed Date: 07 February 2005
70 years old

Persons With Significant Control

Mr Steven Robert Johnson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LANDLORD SHOP LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
10 Aug 2016
Termination of appointment of Linda Margaret Johnson as a director on 1 March 2016
14 Jul 2016
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE England to 19 Henconner Drive Leeds West Yorkshire LS7 3NR on 14 July 2016
11 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4

...
... and 28 more events
28 Feb 2005
Director resigned
28 Feb 2005
New director appointed
28 Feb 2005
New director appointed
28 Feb 2005
New secretary appointed;new director appointed
07 Feb 2005
Incorporation