Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED
Company Information for

LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED

5 Greenside Gardens, Sowerby Bridge, WEST YORKSHIRE, HX6 2WP,
Company Registration Number
08813001
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lea Croft Residential (gomersal) Ltd
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED was founded on 2013-12-12 and has its registered office in Sowerby Bridge. The organisation's status is listed as "Active - Proposal to Strike off". Lea Croft Residential (gomersal) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED
 
Legal Registered Office
5 Greenside Gardens
Sowerby Bridge
WEST YORKSHIRE
HX6 2WP
Other companies in WF16
 
Filing Information
Company Number 08813001
Company ID Number 08813001
Date formed 2013-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-08-29
Account next due 29/05/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-12 10:13:07
Primary Source:Companies House
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 LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ANTONY ROBERTS
Company Secretary 2013-12-12
JAMES BERKELEY CONYERS
Director 2013-12-12
CHARLES ANTONY ROBERTS
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE FRANCES LOCKWOOD
Director 2014-02-01 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BERKELEY CONYERS SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
JAMES BERKELEY CONYERS ROUNDHILL GREEN (GOMERSAL) MANAGEMENT COMPANY LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
JAMES BERKELEY CONYERS TOWN & COUNTRY YORKSHIRE LIMITED Director 2014-02-01 CURRENT 2012-07-11 Active - Proposal to Strike off
JAMES BERKELEY CONYERS LEA CROFT RESIDENTIAL (SOWERBY) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
JAMES BERKELEY CONYERS ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2006-02-03 Dissolved 2014-10-21
JAMES BERKELEY CONYERS LEA CROFT CONSTRUCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
JAMES BERKELEY CONYERS EQUITY CHAMBERS RTM COMPANY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-11-01
JAMES BERKELEY CONYERS LEA CROFT PROPERTY MANAGEMENT LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
JAMES BERKELEY CONYERS M2 PROPERTY INVESTMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2018-06-09
JAMES BERKELEY CONYERS LEA CROFT HOLDINGS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2017-03-07
JAMES BERKELEY CONYERS LEA CROFT DEVELOPMENTS LIMITED Director 2002-09-23 CURRENT 2002-09-12 Liquidation
JAMES BERKELEY CONYERS INSPIRED HOMES (NORTHERN) LIMITED Director 2001-02-22 CURRENT 2001-02-22 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS WESTMORELAND GROUP LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
CHARLES ANTONY ROBERTS HALSTEAD RESIDENTIAL LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS WESTMORELAND HOMES LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
CHARLES ANTONY ROBERTS SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS TOWN & COUNTRY YORKSHIRE LIMITED Director 2014-02-01 CURRENT 2012-07-11 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS LEA CROFT RESIDENTIAL (SOWERBY) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
CHARLES ANTONY ROBERTS ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2006-02-03 Dissolved 2014-10-21
CHARLES ANTONY ROBERTS LEA CROFT CONSTRUCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS EQUITY CHAMBERS RTM COMPANY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-11-01
CHARLES ANTONY ROBERTS LEA CROFT PROPERTY MANAGEMENT LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS M2 PROPERTY INVESTMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2018-06-09
CHARLES ANTONY ROBERTS LEA CROFT HOLDINGS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2017-03-07
CHARLES ANTONY ROBERTS LEA CROFT DEVELOPMENTS LIMITED Director 2002-09-23 CURRENT 2002-09-12 Liquidation

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
2022-10-18Final Gazette dissolved via compulsory strike-off
2022-10-18Final Gazette dissolved via compulsory strike-off
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-02Administrative restoration application
2022-02-02CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-02-0229/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0229/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA29/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2022-02-02RT01Administrative restoration application
2021-06-01BONABona Vacantia disclaimer
2021-01-26GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-10AA29/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Clifton House Clifton Mills Brighouse West Yorkshire HD6 4JJ
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERKELEY CONYERS
2018-12-18PSC07CESSATION OF JAMES BERKELEY CONYERS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/08/17
2018-05-29AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRANCES LOCKWOOD
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010004
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010005
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010006
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010007
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-12AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010007
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010006
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010002
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010001
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088130010003
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010005
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010004
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-17AR0112/12/14 FULL LIST
2014-07-02AA01CURRSHO FROM 31/12/2014 TO 31/08/2014
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010003
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010002
2014-02-06AP01DIRECTOR APPOINTED MRS STEPHANIE FRANCES LOCKWOOD
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088130010001
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-12-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Satisfied ULTIMATE CAPITAL LIMITED
2015-11-09 Satisfied ULTIMATE CAPITAL LIMITED
2015-04-23 Satisfied ULTIMATE CAPITAL LIMITED
2015-04-23 Satisfied ULTIMATE CAPITAL LIMITED
2014-04-03 Satisfied BARCLAYS BANK PLC
2014-02-26 Satisfied BARCLAYS BANK PLC
2014-02-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-30
Annual Accounts
2018-08-29

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 LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED

Intangible Assets
Patents
We have not found any records of LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED
Trademarks
We have not found any records of LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEA CROFT RESIDENTIAL (GOMERSAL) 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 (41100 - Development of building projects) as LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEA CROFT RESIDENTIAL (GOMERSAL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEA CROFT RESIDENTIAL (GOMERSAL) 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 LEA CROFT RESIDENTIAL (GOMERSAL) 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.