LEEDS ENTERPRISE LIMITED

LEEDS ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEEDS ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01677903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEEDS ENTERPRISE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LEEDS ENTERPRISE LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEDS ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE ENTERPRISE LIMITEDAug 04, 1987Aug 04, 1987
    WEST YORKSHIRE ENTERPRISE BOARD LIMITEDNov 12, 1982Nov 12, 1982

    What are the latest accounts for LEEDS ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for LEEDS ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022

    1 pagesTM02

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    4 pagesCS01

    Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017

    1 pagesAD01

    Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Who are the officers of LEEDS ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish122899930001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish74086660002
    GERVASIO, James Ernest Peter
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    British2093810001
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209362830001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159357880001
    ADEY, Philip Jeremy
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    United KingdomBritish159928710001
    BAINES, Stephen
    17 Wellgarth
    HX1 2BJ Halifax
    West Yorkshire
    Director
    17 Wellgarth
    HX1 2BJ Halifax
    West Yorkshire
    EnglandBritish107656710001
    BOX, Peter
    126 Lumley Street
    WF10 5LU Castleford
    West Yorkshire
    Director
    126 Lumley Street
    WF10 5LU Castleford
    West Yorkshire
    EnglandBritish62706620001
    CAIRNS, James Anthony
    8 Surrey Grove
    BD5 7EJ Bradford
    West Yorkshire
    Director
    8 Surrey Grove
    BD5 7EJ Bradford
    West Yorkshire
    EnglandBritish31376270001
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritish2607800001
    CLARKE, Anthony Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    EnglandBritish46175540004
    CLAYDON, Peter Christopher
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    Director
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    United KingdomBritish10112450001
    DAVEY, Michael James
    56 Church Lane
    Crossgates
    LS15 8BD Leeds
    West Yorkshire
    Director
    56 Church Lane
    Crossgates
    LS15 8BD Leeds
    West Yorkshire
    British10823230001
    DAVIES, Alan Frederick
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    Director
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    United KingdomBritish81044090001
    EATON, Margaret
    Brackenridge
    Cottingley Road
    BD16 1NG Bingley
    West Yorkshire
    Director
    Brackenridge
    Cottingley Road
    BD16 1NG Bingley
    West Yorkshire
    British16452980001
    ELSON, Anthony Kenneth
    Broomstiles 96 Penistone Road
    Kirkburton
    HD8 0PE Huddersfield
    West Yorkshire
    Director
    Broomstiles 96 Penistone Road
    Kirkburton
    HD8 0PE Huddersfield
    West Yorkshire
    EnglandBritish57329320001
    FLANAGAN, Thomas Bernard
    6 Cark Road
    Showfield
    BD21 3BT Keighley
    W Yorkshire
    Director
    6 Cark Road
    Showfield
    BD21 3BT Keighley
    W Yorkshire
    British50078320001
    GARNHAM, Peter John
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    South Yorkshire, EnglandBritish79134170002
    GERVASIO, James Ernest Peter
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    Director
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    United KingdomBritish2093810001
    GREENWOOD, Ian Barry
    38 Prospect Walk
    Windhill
    BD18 2LR Shipley
    West Yorkshire
    Director
    38 Prospect Walk
    Windhill
    BD18 2LR Shipley
    West Yorkshire
    EnglandBritish42293480001
    GUNNELL, William John
    6 Arthington View
    Hunslet
    LS10 2ND Leeds
    West Yorkshire
    Director
    6 Arthington View
    Hunslet
    LS10 2ND Leeds
    West Yorkshire
    British6432430001
    HALL, David Ian
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds,
    West Yorkshire
    EnglandBritish129722110001
    HARMAN, John Andrew, Sir
    New North Road
    HD1 5NE Huddersfield
    82a
    West Yorkshire
    Director
    New North Road
    HD1 5NE Huddersfield
    82a
    West Yorkshire
    EnglandBritish2199330001
    HELLIWELL, David
    5 Whinney Field
    HX3 0NP Halifax
    West Yorkshire
    Director
    5 Whinney Field
    HX3 0NP Halifax
    West Yorkshire
    British7247730001
    JEFFERY, Denise Margaret, Councillor
    4 The Mount
    WF2 8QP Wakefield
    West Yorkshire
    Director
    4 The Mount
    WF2 8QP Wakefield
    West Yorkshire
    United KingdomBritish65731200001
    JEFFREY, Denise Margaret
    4 The Mount
    Thornes
    WF2 8QP Wakefield
    West Yorkshire
    Director
    4 The Mount
    Thornes
    WF2 8QP Wakefield
    West Yorkshire
    United KingdomBritish112506250001
    KEASEY, Kevin, Professor
    Headley Hall
    LS24 9NT Tadcaster
    Yorkshire
    Director
    Headley Hall
    LS24 9NT Tadcaster
    Yorkshire
    EnglandBritish36767630001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritish44118740003
    LAW, Donald William
    2 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    Director
    2 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    British17154560001
    LEACH, Clive William
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    Director
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    United KingdomBritish2613310001
    MCDONALD, Tom, Sir
    10 Lime Crescent
    Sandal
    WF2 6RY Wakefield
    West Yorkshire
    Director
    10 Lime Crescent
    Sandal
    WF2 6RY Wakefield
    West Yorkshire
    British6425530001
    MELLETT, Redmond
    29 Wheatley Court
    Mixenden
    HX2 8QL Halifax
    West Yorkshire
    Director
    29 Wheatley Court
    Mixenden
    HX2 8QL Halifax
    West Yorkshire
    British55354450001
    PHELPS, Graham
    85 Woodside
    Airedale
    WF10 3RU Castleford
    West Yorkshire
    Director
    85 Woodside
    Airedale
    WF10 3RU Castleford
    West Yorkshire
    British10433310001
    RICHARDSON, Russell
    The Gables
    Haverbreaks
    LA1 5BN Lancaster
    Director
    The Gables
    Haverbreaks
    LA1 5BN Lancaster
    EnglandBritish25009210001
    RYAN, John
    11 Avondale Grove
    Bradford
    BD18 4QT Shipley
    West Yorkshire
    Director
    11 Avondale Grove
    Bradford
    BD18 4QT Shipley
    West Yorkshire
    EnglandBritish91703660001

    Who are the persons with significant control of LEEDS ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newable Yorkshire (Holdings) Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number3194987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LEEDS ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party assignment and charge of bank account
    Created On Nov 23, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right and interest in the account and the account balance,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Aug 28, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Dec 15, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to 1 ordinary share of £1 issued by chandos fund gp limited together with all other shares held from time to time by the company and all rights money or property of a capital nature and all rights money or property of an income nature whether by way of dividend distribution interest or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Oct 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land k/a 35 handsworth road sheffield south yorkshire t/no SYK328569. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings on the east side of st george's road kingston-upon-hull t/no HS15746. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the south east side of pit lane micklefield leeds west yorkshire t/no WYK639720. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land k/a saint martin's house 210-212 chapeltown road leeds LS7 4HZ t/no WYK493386. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings on the south west side of prince street bradford, land and buildings on the west side of prince street bradford, land and buildings on the east side of knowles street dudley hill bradford and land lying to the south west of prince street bradford t/nos WYK288934, WYK684551, WYK338246 and WYK588524. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1998
    Delivered On Dec 09, 1998
    Satisfied
    Amount secured
    £59,917 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land at the former bath house site peckfield business park pit lane micklefield leeds west yorkshire.
    Persons Entitled
    • Leeds City Council
    Transactions
    • Dec 09, 1998Registration of a charge (395)
    • Jan 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 08, 1997
    Delivered On Dec 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Proeprty k/a enterprise court prince street bradford t/no wyk 288934 together with a by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 09, 1997Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)

    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