LEEDS GROUP LIMITED
Overview
| Company Name | LEEDS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00067863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEEDS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LEEDS GROUP LIMITED located?
| Registered Office Address | Craven House 14-18 York Road LS22 6SL Wetherby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEEDS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEEDS GROUP PLC | May 13, 1982 | May 13, 1982 |
| LEEDS & DISTRICT DYERS & FINISHERS LIMITED | Nov 21, 1900 | Nov 21, 1900 |
What are the latest accounts for LEEDS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for LEEDS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
| Overdue | No |
What are the latest filings for LEEDS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Gordon Cooper as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to May 31, 2024 | 66 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 15 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to May 31, 2023 | 70 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jorg Helmut Hemmers as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to May 31, 2022 | 72 pages | AA | ||||||||||||||||||
Notification of Peter Jan Partrik Valentin Gyllenhammer as a person with significant control on Oct 23, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Per Johann Claesson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to May 31, 2021 | 74 pages | AA | ||||||||||||||||||
Statement of capital on Dec 07, 2020
| 6 pages | SH05 | ||||||||||||||||||
Register(s) moved to registered inspection location Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of LEEDS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Dawn | Secretary | 14-18 York Road LS22 6SL Wetherby Craven House England | 223793820001 | |||||||
| CLAESSON, Johan | Director | 14-18 York Road LS22 6SL Wetherby Craven House England | Swedish | 100983720001 | ||||||
| BOWLER, Dawn Henderson | Secretary | Woodlands 36 Thorp Arch Park Wetherby LS23 7AN Leeds | British | 141501410001 | ||||||
| SCHOFIELD, John Anthony | Secretary | 40 Nenall Hall Park LS21 2RD Otley West Yorkshire | British | 3905830001 | ||||||
| WILSON, Malcolm John | Secretary | Whitehall Grove Drighlington BD11 1BY Bradford Old Mills West Yorkshire | British | 63745970003 | ||||||
| ASHDOWN, Trayton William George | Director | Fieldhead 22 Nab Lane BD18 4HJ Shipley West Yorkshire | British | 7676590001 | ||||||
| BATES, John Hainsworth | Director | Craghill Hall Drive Bramhope LS16 9JE Leeds West Yorkshire | British | 4483860001 | ||||||
| BEARDSLEY, Jeffrey Zaph | Director | Oaklands The Plains Wetheral CA4 8LE Carlisle Cumbria | British | 41821840001 | ||||||
| BOWLER, Dawn Henderson | Director | Woodlands 36 Thorp Arch Park Wetherby LS23 7AN Leeds | British | 141501410001 | ||||||
| COOPER, David Gordon | Director | 14-18 York Road LS22 6SL Wetherby Craven House England | United Kingdom | British | 73528470001 | |||||
| CRAN, William Michael | Director | Greenwoods Reap Hirst Road HD2 2DD Huddersfield | England | British | 5206400006 | |||||
| DAVENPORT, Kathryn Anne | Director | Gateway Drive Yeadon LS19 7XY Leeds Schofield House West Yorkshire | England | British | 104948570002 | |||||
| GYLLENHAMMAR, Peter Jan Patrik Valentin | Director | Whitehall Grove Drighlington BD11 1BY Bradford Old Mills West Yorkshire | Sweden | Swedish | 76805000001 | |||||
| HEMMERS, Jorg Helmut | Director | 14-18 York Road LS22 6SL Wetherby Craven House England | Germany | German | 196739320001 | |||||
| HOLMSTROM, Jan Gustaf Lennart | Director | 14-18 York Road LS22 6SL Wetherby Craven House England | Sweden | Swedish | 152201540001 | |||||
| HOLROYD, Richard Charles | Director | Prices Barn Southrop GL7 3PB Lechlade Gloucestershire | British | 24816220003 | ||||||
| HOPWOOD, Charles Robert | Director | 3 The Meadows Uppermill OL3 6JZ Oldham Lancashire | British | 5852920001 | ||||||
| KIDD, James | Director | 2 Burnt House Close Cross Stone OL14 8SJ Todmorden Lancashire | British | 92690060001 | ||||||
| MACPHERSON, Donald Charles, Mr. | Director | Campden Hill Square W8 7JY London 28 | United Kingdom | British | 7870830001 | |||||
| MARSDEN, Christopher John | Director | 82 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | British | 61594620002 | ||||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| OPENSHAW, Carl Frederick | Director | 2 Calverley Park TN1 2SH Tunbridge Wells Kent | British | 11327690002 | ||||||
| PRITCHARD, Nigel George | Director | Craven Manor Main Street Farnhill BD20 9BP Keighley West Yorkshire | British | 19506380003 | ||||||
| ROBERTS, Carol Ann | Director | Merrivale 9 Whitson Close WA16 6UD High Legh Cheshire | England | British | 98367860001 | |||||
| SCHOFIELD, John Anthony | Director | 40 Nenall Hall Park LS21 2RD Otley West Yorkshire | British | 3905830001 | ||||||
| STEVENSON, James Neil | Director | Rathlin Hallpath DG13 0EG Langholm Dumfriesshire | Scotland | British | 759350001 | |||||
| WADE, Robert Darnton | Director | Kirk Deighton Hall Kirk Deighton LS22 4EF Wetherby West Yorkshire | United Kingdom | British | 1461530001 | |||||
| WIGLEY, Ewen | Director | Schofield House Gateway Drive Yeadon LS19 7XY Leeds West Yorkshire | England | British | 45904370004 | |||||
| WILSON, Malcolm John | Director | Village Farmhouse Roecliffe YO51 9LY York North Yorkshire | British | 63745970001 |
Who are the persons with significant control of LEEDS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Jan Partrik Valentin Gyllenhammer | Oct 23, 2020 | 14-18 York Road LS22 6SL Wetherby Craven House England | No |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
| Mr Per Johann Claesson | Apr 06, 2016 | 14-18 York Road LS22 6SL Wetherby Craven House England | No |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0