LEODIS COMMUNITY VENTURES LIMITED

LEODIS COMMUNITY VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEODIS COMMUNITY VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06520248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEODIS COMMUNITY VENTURES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEODIS COMMUNITY VENTURES LIMITED located?

    Registered Office Address
    4340 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LEODIS COMMUNITY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEODIS LEEDS LIFT LIMITEDMar 03, 2008Mar 03, 2008

    What are the latest accounts for LEODIS COMMUNITY VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for LEODIS COMMUNITY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    9 pagesDS01

    Full accounts made up to Sep 30, 2015

    8 pagesAA

    Appointment of Mr Neil Geoffrey Ward as a director on May 23, 2016

    2 pagesAP01

    Appointment of Dr Stephen Mark Feldman as a director on Jun 01, 2015

    2 pagesAP01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Martin Paul Rooney as a director on Jul 01, 2015

    1 pagesTM01

    Appointment of Mr Bhupinder Singh Chana as a director on Feb 28, 2015

    2 pagesAP01

    Termination of appointment of Stuart Mark Davis as a director on Jun 01, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Maureen Taylor as a director on Feb 28, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mrs Victoria Louise Jagger-Strangeway as a secretary

    1 pagesAP03

    Termination of appointment of David Mitchell as a director

    1 pagesTM01

    Termination of appointment of Ibrahim Mahmood as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    9 pagesAR01

    Appointment of Dr David Patrick Mitchell as a director

    2 pagesAP01

    Appointment of Mr Ibrahim Mahmood as a director

    2 pagesAP01

    Appointment of Dr Stuart Mark Davis as a director

    2 pagesAP01

    Who are the officers of LEODIS COMMUNITY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGGER-STRANGEWAY, Victoria Louise
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    175741250001
    CHANA, Bhupinder Singh
    Calverley Street
    LS1 1JF Leeds
    Civic Hall
    England
    Director
    Calverley Street
    LS1 1JF Leeds
    Civic Hall
    England
    United KingdomBritish195980720001
    FELDMAN, Stephen Mark, Dr
    Top Floor
    5-7 East Park Road
    LS9 9JD Leeds
    Living Care Group
    England
    Director
    Top Floor
    5-7 East Park Road
    LS9 9JD Leeds
    Living Care Group
    England
    EnglandBritish44584250002
    JUBB, Ian Thomas
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    United KingdomBritish162269970001
    MCVEY, Philip
    11 Birrell Gardens
    EH54 9LF Livingston
    Director
    11 Birrell Gardens
    EH54 9LF Livingston
    United KingdomBritish99001530002
    WARD, Neil Geoffrey
    Oxford Street
    M1 5AN Manchester
    Suite 2.01 Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Suite 2.01 Peter House
    England
    United KingdomBritish64005130002
    JACKSON, Adele Louise
    12 Denby Lane
    Grange Moor
    WF4 4ED Wakefield
    West Yorkshire
    Secretary
    12 Denby Lane
    Grange Moor
    WF4 4ED Wakefield
    West Yorkshire
    British100442540001
    TAYLOR, Maureen
    549 Otley Road
    LS16 7PH Leeds
    West Yorkshire
    Secretary
    549 Otley Road
    LS16 7PH Leeds
    West Yorkshire
    British102100730001
    BOAGS, James
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    Director
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    United KingdomBritish103759190001
    COPELAND, Jill
    7 Ladywood Road
    LS8 2QF Leeds
    West Yorkshire
    Director
    7 Ladywood Road
    LS8 2QF Leeds
    West Yorkshire
    EnglandBritish126333080001
    DAVIS, Stuart Mark, Dr
    Wakefield Road
    Garforth
    LS25 1AN Leeds
    11
    England
    Director
    Wakefield Road
    Garforth
    LS25 1AN Leeds
    11
    England
    United KingdomBritish66440920001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritish101359640001
    GARRETT, Canice James, Dr
    Lane End House Church Lane
    Adel
    LS16 8DE Leeds
    Yorkshire
    Director
    Lane End House Church Lane
    Adel
    LS16 8DE Leeds
    Yorkshire
    EnglandBritish33669460002
    HARRIS, Andrew Michael, Dr
    Ingledew Cottage
    Cross Ingledew Crescent
    LS8 1BR Leeds
    West Yorkshire
    Director
    Ingledew Cottage
    Cross Ingledew Crescent
    LS8 1BR Leeds
    West Yorkshire
    EnglandBritish53352970002
    HARRIS, Philip Jonathan
    49 Mancetter Road
    CV9 1NY Atherstone
    Warwickshire
    Director
    49 Mancetter Road
    CV9 1NY Atherstone
    Warwickshire
    WarwickshireBritish98885490001
    LOMAS, David James
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    EnglandBritish129909260001
    MAHMOOD, Ibrahim
    Park Approach
    LS15 8GB Leeds
    4210
    United Kingdom
    Director
    Park Approach
    LS15 8GB Leeds
    4210
    United Kingdom
    United KingdomPakistani164923440001
    MITCHELL, David Patrick, Dr
    123 Cemetery Road
    LS11 8LH Leeds
    Leeds City Medical Practice
    United Kingdom
    Director
    123 Cemetery Road
    LS11 8LH Leeds
    Leeds City Medical Practice
    United Kingdom
    EnglandBritish142657470001
    ROBINSON, Andrew, Dr
    20 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    Director
    20 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    EnglandBritish142455350001
    ROONEY, Martin Paul
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    England
    Director
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    England
    United KingdomBritish154859720001
    ROWE, Anthony Michael
    East Craigs Wynd
    EH12 8HJ Edinburgh
    29
    Scotland
    Director
    East Craigs Wynd
    EH12 8HJ Edinburgh
    29
    Scotland
    ScotlandBritish148810130001
    SPETCH, Pamela Iris
    23 Laurel Hill Way
    LS15 9EW Leeds
    West Yorkshire
    Director
    23 Laurel Hill Way
    LS15 9EW Leeds
    West Yorkshire
    EnglandBritish126654680001
    TAYLOR, Maureen
    549 Otley Road
    LS16 7PH Leeds
    West Yorkshire
    Director
    549 Otley Road
    LS16 7PH Leeds
    West Yorkshire
    EnglandBritish102100730001

    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