About

Registered Number: 05765697
Date of Incorporation: 03/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ

 

Leeds City Holdings Ltd was founded on 03 April 2006 and has its registered office in Huddersfield in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Leeds City Holdings Ltd. The companies directors are Brai, Gianluca, Haigh, David Lawrence, Wonderling, Samantha, Caboni, Giampaolo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAI, Gianluca 22 June 2017 - 1
CABONI, Giampaolo 21 January 2015 23 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, David Lawrence 05 July 2013 03 June 2014 1
WONDERLING, Samantha 04 April 2006 08 April 2009 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
RP04PSC01 - N/A 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 14 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
PSC01 - N/A 07 June 2018
CS01 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 09 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 March 2016
MR04 - N/A 21 August 2015
CH01 - Change of particulars for director 05 June 2015
OCRESCIND - N/A 26 May 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 16 March 2015
AD01 - Change of registered office address 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AP01 - Appointment of director 12 March 2015
COCOMP - Order to wind up 04 March 2015
AUD - Auditor's letter of resignation 29 August 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 18 October 2013
TM01 - Termination of appointment of director 17 September 2013
CH01 - Change of particulars for director 11 July 2013
AP03 - Appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
MR01 - N/A 22 June 2013
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 27 December 2012
AP01 - Appointment of director 18 December 2012
MG01 - Particulars of a mortgage or charge 30 November 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 06 April 2010
SH01 - Return of Allotment of shares 03 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 16 September 2008
CERTNM - Change of name certificate 04 June 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
123 - Notice of increase in nominal capital 02 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Fully Satisfied

N/A

A registered charge 20 June 2013 Fully Satisfied

N/A

Mortgage of shares 20 November 2012 Fully Satisfied

N/A

Mortgage of shares 05 October 2012 Fully Satisfied

N/A

Debenture 14 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.