Active - Proposal to Strike off
Company Information for LEEDS SHARE SHOP LIMITED
The Bailey, Skipton, North Yorkshire, BD23 1DN,
|
Company Registration Number
03424930 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| LEEDS SHARE SHOP LIMITED | |
| Legal Registered Office | |
| The Bailey Skipton North Yorkshire BD23 1DN Other companies in BD23 | |
| Company Number | 03424930 | |
|---|---|---|
| Company ID Number | 03424930 | |
| Date formed | 1997-08-26 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2020-12-31 | |
| Account next due | 30/09/2022 | |
| Latest return | 26/08/2015 | |
| Return next due | 23/09/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2022-06-08 07:28:12 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JOHN JOSEPH GIBSON |
||
DAVID JOHN CUTTER |
||
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
RICHARD JOHN TWIGG |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
RONALD JOSEPH MCCORMICK |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CRAVEN EDUCATIONAL TRUST | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
| SPECIALIST INVESTMENT SERVICES LIMITED | Director | 2009-03-30 | CURRENT | 1991-02-21 | Dissolved 2013-08-03 | |
| BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
| SKIPTON MORTGAGES LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-11 | Liquidation | |
| SKIPTON INVESTMENTS LIMITED | Director | 2009-01-01 | CURRENT | 2004-09-22 | Active | |
| SKIPTON PREMISES LIMITED | Director | 2009-01-01 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
| SKIPTON MORTGAGE CORPORATION LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-06 | Liquidation | |
| THOMSON SHEPHERD LIMITED | Director | 2008-04-04 | CURRENT | 1998-08-20 | Dissolved 2014-07-03 | |
| THOMSON SHEPHERD HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2004-07-20 | Dissolved 2014-07-03 | |
| SKIPTON TRUSTEES LIMITED | Director | 2007-06-08 | CURRENT | 2007-05-24 | Active | |
| SKIPTON SHARE DEALING SERVICES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
| CONNELLS LIMITED | Director | 2006-01-01 | CURRENT | 1996-04-17 | Active | |
| SKIPTON PREMIER MORTGAGES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
| SKIPTON GROUP LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
| SKIPTON LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
| MALSIS SCHOOL TRUST | Director | 2002-06-28 | CURRENT | 1956-11-16 | Dissolved 2017-08-04 | |
| SKIPTON GROUP HOLDINGS LIMITED | Director | 2001-04-23 | CURRENT | 2000-12-20 | Active | |
| SKIPTON FINANCIAL SERVICES LIMITED | Director | 2016-09-05 | CURRENT | 1986-10-06 | Active | |
| CONNELLS LIMITED | Director | 2015-06-30 | CURRENT | 1996-04-17 | Active | |
| SKIPTON MORTGAGES LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-11 | Liquidation | |
| SKIPTON SHARE DEALING SERVICES LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
| SKIPTON PREMISES LIMITED | Director | 2015-02-27 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
| SKIPTON MORTGAGE CORPORATION LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-06 | Liquidation | |
| SKIPTON PREMIER MORTGAGES LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
| SKIPTON GROUP LIMITED | Director | 2015-02-27 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
| SKIPTON LIMITED | Director | 2015-02-27 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
| SKIPTON GROUP HOLDINGS LIMITED | Director | 2015-02-23 | CURRENT | 2000-12-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
| LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
| CH01 | Director's details changed for Mr David John Cutter on 2017-04-07 | |
| LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
| LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
| AP01 | DIRECTOR APPOINTED ROBERT SAMUEL DUNCAN MUGENYI NDAWULA | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TWIGG | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
| LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Richard John Twigg on 2014-08-13 | |
| AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
| AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
| AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
| AP03 | Appointment of John Joseph Gibson as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON | |
| AR01 | 26/08/10 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| 363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
| AA | 31/12/08 TOTAL EXEMPTION FULL | |
| 288a | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
| 288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
| 363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 2HL | |
| 363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
| 363s | RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: SOVEREIGN HOUSE PO BOX 8 SOUTH PARADE LEEDS LS1 1HQ | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| CERTNM | COMPANY NAME CHANGED INHOCO 666 LIMITED CERTIFICATE ISSUED ON 11/11/97 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.85 | 96 |
| MortgagesNumMortOutstanding | 0.35 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.51 | 96 |
| MortgagesNumMortCharges | 0.95 | 97 |
| MortgagesNumMortOutstanding | 0.31 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.64 | 97 |
| MortgagesNumMortCharges | 0.96 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEEDS SHARE SHOP LIMITED are:
| 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. |