Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L WY REALISATION LIMITED
Company Information for

L WY REALISATION LIMITED

LEEDS, WEST YORKSHIRE, LS27 7JN,
Company Registration Number
07001633
Private Limited Company
Dissolved

Dissolved 2017-06-23

Company Overview

About L Wy Realisation Ltd
L WY REALISATION LIMITED was founded on 2009-08-26 and had its registered office in Leeds. The company was dissolved on the 2017-06-23 and is no longer trading or active.

Key Data
Company Name
L WY REALISATION LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS27 7JN
Other companies in BD18
 
Previous Names
LIME PEOPLE (WEST YORKSHIRE) LIMITED16/04/2015
PALLET PARTNERS LIMITED17/02/2012
JELLY BEAN RENTALS LIMITED25/11/2010
Filing Information
Company Number 07001633
Date formed 2009-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-06-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 03:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L WY REALISATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L WY REALISATION LIMITED

Current Directors
Officer Role Date Appointed
LUCY ELIZABETH MARSHALL
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
REDBOX ASSET MANAGEMENT LIMITED
Director 2013-02-18 2015-04-15
CFD SECRETARIES LIMITED
Company Secretary 2009-08-26 2013-02-18
STEPHEN DOUGLAS
Director 2012-02-17 2013-02-18
MARK JUSTIN MILLER
Director 2012-08-01 2012-12-06
MARK GRAHAM LIVSEY
Director 2009-08-26 2012-02-17
PAUL BOZMAN
Director 2009-08-26 2010-11-12
THEYDON SECRETARIES LIMITED
Company Secretary 2009-08-26 2009-08-26
ELIZABETH ANN DAVIES
Director 2009-08-26 2009-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2017
2017-03-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2016
2016-10-042.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-10-042.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2016
2016-05-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2015
2015-07-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-07-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH
2015-04-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-16RES15CHANGE OF NAME 16/04/2015
2015-04-16CERTNMCOMPANY NAME CHANGED LIME PEOPLE (WEST YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 16/04/15
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR REDBOX ASSET MANAGEMENT LIMITED
2015-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070016330002
2015-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-08AR0106/12/14 FULL LIST
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-07AR0106/12/13 FULL LIST
2014-02-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDBOX ENTERPRISES LIMITED / 21/02/2013
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AP02CORPORATE DIRECTOR APPOINTED REDBOX ENTERPRISES LIMITED
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LIMITED
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS
2012-12-10AR0106/12/12 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MRS LUCY ELIZABETH MARSHALL
2012-12-07SH0106/12/12 STATEMENT OF CAPITAL GBP 1100
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2012-08-16AP01DIRECTOR APPOINTED MR MARK JUSTIN MILLER
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-05-02AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-17AR0117/02/12 FULL LIST
2012-02-17RES15CHANGE OF NAME 17/02/2012
2012-02-17CERTNMCOMPANY NAME CHANGED PALLET PARTNERS LIMITED CERTIFICATE ISSUED ON 17/02/12
2012-02-17AP01DIRECTOR APPOINTED MR STEPHEN DOUGLAS
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIVSEY
2011-09-22AR0126/08/11 FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-25RES15CHANGE OF NAME 22/11/2010
2010-11-25CERTNMCOMPANY NAME CHANGED JELLY BEAN RENTALS LIMITED CERTIFICATE ISSUED ON 25/11/10
2010-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOZMAN
2010-09-10AR0126/08/10 FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFD SECRETARIES LIMITED / 26/08/2010
2009-09-16288aDIRECTOR APPOINTED MARK LIVSEY
2009-09-16288aDIRECTOR APPOINTED PAUL BOZMAN
2009-09-04288aSECRETARY APPOINTED CFD SECRETARIES LIMITED
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to L WY REALISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-04-28
Appointment of Administrators2015-04-24
Petitions to Wind Up (Companies)2015-01-28
Fines / Sanctions
No fines or sanctions have been issued against L WY REALISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-04 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 597,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L WY REALISATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,100
Cash Bank In Hand 2013-03-31 £ 9,867
Current Assets 2013-03-31 £ 603,318
Debtors 2013-03-31 £ 584,564
Shareholder Funds 2013-03-31 £ 6,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L WY REALISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L WY REALISATION LIMITED
Trademarks
We have not found any records of L WY REALISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L WY REALISATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as L WY REALISATION LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where L WY REALISATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyLIME PEOPLE (WEST YORKSHIRE) LIMITEDEvent Date2015-04-20
In the High Court Of Justice case number 008867 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyL WY REALISATION LIMITEDEvent Date2015-04-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 341 Robert David Adamson (IP No 009380 ), of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Roderick John Weston (IP No 008730 ), of Mazars LLP , Saint Katharines Way, London E1W 1DD The Administrators can be contacted on Tel: 0113 387 8896. Alternative contact: Claire Robinson. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLIME PEOPLE (WEST YORKSHIRE) LIMITEDEvent Date2014-12-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8867 A Petition to wind up the above-named Company, Registration Number 07001633, of 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, presented on 5 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 February 2015 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-06-05
In the High Court of Justice (Chancery Division) Companies Court No 2301 of 2008 In the Matter of STYLEDRAFT LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 52 Penny Lane, Mossley Hill, Liverpool L18 1DG, presented on 18 March 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 18 June 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 June 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7731. (Ref SLR 1212489/37/W/IS.) 5 June 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L WY REALISATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L WY REALISATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3