About

Registered Number: 00392627
Date of Incorporation: 18/01/1945 (79 years and 3 months ago)
Company Status: Active
Registered Address: 8 Ivegate, Yeadon, Leeds, LS19 7RE,

 

Founded in 1945, Yorkshire Land & Property Company Ltd have registered office in Leeds. There are 4 directors listed as Shute, Barbara, Shute, Carol Eva, Shute, Derek Silvanus, Shute, Nicholas Martin James for Yorkshire Land & Property Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTE, Barbara N/A 17 December 2003 1
SHUTE, Carol Eva 01 June 2007 07 November 2007 1
SHUTE, Derek Silvanus N/A 17 December 2003 1
SHUTE, Nicholas Martin James 17 December 2003 07 November 2007 1

Filing History

Document Type Date
AAMD - Amended Accounts 25 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 December 2018
PSC07 - N/A 16 July 2018
PSC01 - N/A 26 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 14 February 2018
AD01 - Change of registered office address 08 February 2018
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 08 February 2017
MR04 - N/A 09 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 12 April 2016
AA01 - Change of accounting reference date 31 March 2016
MR01 - N/A 01 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 31 January 2013
AA01 - Change of accounting reference date 22 October 2012
AR01 - Annual Return 29 February 2012
AAMD - Amended Accounts 14 February 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA01 - Change of accounting reference date 08 July 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 March 2010
AP01 - Appointment of director 08 February 2010
CH01 - Change of particulars for director 18 November 2009
SH01 - Return of Allotment of shares 18 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 March 2009
353 - Register of members 18 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363s - Annual Return 09 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 04 January 2005
225 - Change of Accounting Reference Date 24 August 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 27 May 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 27 June 1995
RESOLUTIONS - N/A 12 June 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 05 May 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 01 June 1991
363a - Annual Return 01 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 31 May 1988
AA - Annual Accounts 31 May 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
AUD - Auditor's letter of resignation 24 February 1988
287 - Change in situation or address of Registered Office 06 October 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 30 January 1987
NEWINC - New incorporation documents 18 January 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Fully Satisfied

N/A

Mortgage 16 November 1965 Fully Satisfied

N/A

Legal charge 08 September 1965 Fully Satisfied

N/A

Legal charge 29 May 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.