Company NameLeaf Properties Limited
DirectorsElisabeth Lindsay Lee and Paul Anthony Lee
Company StatusActive
Company Number01959002
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Previous NameArrowbid Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elisabeth Lindsay Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(5 years, 5 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Paul Anthony Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(5 years, 5 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameMrs Elisabeth Lindsay Lee
NationalityBritish
StatusCurrent
Appointed23 April 1991(5 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Allan Flood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(5 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 30 June 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameWinifred Flood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF

Contact

Websiteleafproperties.co.uk

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

410 at £1Allan Flood
9.13%
Ordinary
2.4k at £1Paul Anthony Lee
53.12%
Ordinary
1.6k at £1Elisabeth Lindsay Lee
36.42%
Ordinary
60 at £1Mrs Winifred Flood
1.34%
Ordinary

Financials

Year2014
Net Worth£1,725,499
Cash£845,895
Current Liabilities£177,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

22 December 1988Delivered on: 29 December 1988
Satisfied on: 3 October 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 matlock avenue, west didsbury, manchester title no gm 381415.
Fully Satisfied
18 August 1988Delivered on: 19 August 1988
Satisfied on: 3 October 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 osborne road, levenshulme, manchester title no la 150646.
Fully Satisfied
19 February 1988Delivered on: 24 February 1988
Satisfied on: 3 October 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 14 montrose avenue didsbury manchester title no la 4699.
Fully Satisfied
8 February 1988Delivered on: 9 February 1988
Satisfied on: 3 October 2012
Persons entitled: The Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 285 east lancashire road swinton manchester title no gm 254979.
Fully Satisfied
12 November 1987Delivered on: 17 November 1987
Satisfied on: 3 October 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 matlock avenue west didsbury manchester title no 346532.
Fully Satisfied
28 April 1987Delivered on: 19 May 1987
Satisfied on: 3 October 2012
Persons entitled: The Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 31 heyscroft road withington manchester title no gm 427008.
Fully Satisfied
22 April 1987Delivered on: 8 May 1987
Satisfied on: 3 October 2012
Persons entitled: The Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 33 cawdor road fallowfield city of manchester.
Fully Satisfied
2 September 1986Delivered on: 18 September 1986
Satisfied on: 3 October 2012
Persons entitled: The Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 4 polruan road charlton cum hardy manchester title no la 178766.
Fully Satisfied
7 February 2007Delivered on: 9 February 2007
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 6 beaconsfield street chester t/no CH155185. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2007Delivered on: 23 January 2007
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 2001Delivered on: 23 July 2001
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the legal charge.
Particulars: F/Hold property known as yew tree villa pepper st,christleton chester CH3 7AG; ch 386797. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 May 1996Delivered on: 21 June 1996
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 landcross road fallowfield and buildings and other structures all plant & machinery the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1996Delivered on: 19 April 1996
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 mabfield road by way of fixed charge all building and other structures any goodwill all plant machinery and other chattels and the proceeds of any claim and by way of legal assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1994Delivered on: 9 March 1994
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-46 landcross road fallowfield greater manchester.
Fully Satisfied
28 February 1994Delivered on: 9 March 1994
Satisfied on: 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-32 albion road fallowfield greater manchester.
Fully Satisfied
14 May 1991Delivered on: 16 May 1991
Satisfied on: 3 October 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 goulden street west didsbury manchester title no LA227038.
Fully Satisfied
24 October 1989Delivered on: 25 October 1989
Satisfied on: 3 October 2012
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 51 landcross road, fallowfield, manchester title no GM67411.
Fully Satisfied
20 February 1989Delivered on: 21 February 1989
Satisfied on: 2 December 1989
Persons entitled: Governor and Company of Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 moresby drive, east didsbury, manchester, title no la 130119.
Fully Satisfied
2 September 1986Delivered on: 18 September 1986
Satisfied on: 3 October 2012
Persons entitled: The Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 15 neathside road withington manchester.
Fully Satisfied
24 December 2020Delivered on: 30 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 23 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 hartswood road withington manchester.
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 victoria road northenden manchester.
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 52 ladysmith road, didsbury, manchester, M20 6HL and registered at land registry under title number MAN188934.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 2 finchley road manchester t/no LA40583 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 2 matlock avenue west didsbury t/no LA346532 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 6 beaconsfield street chester t/no CH155185 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 21 goulden road withington t/no LA227038 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 15 heathside road withington t/no GM423018 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 51 landcross road fallowfield t/no GM67411 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 14 montrose avenue west didsbury t/no LA4699 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a yew tree view pepper street chrisleton t/no CH386797 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 33 cawdor road fallowfield t/no GM445857 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 32 albion street withington t/no GM660989 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 46 landcross road fallowfield t/no GM653830 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 53 madfield road fallowfield t/no GM719695 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: 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.
Particulars: The property k/a 39 landcross road fallowfield t/no GM728720 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 August 2021Resolutions
  • RES13 ‐ Contract proposed to be made the company purchae by the company 29/06/2021
(1 page)
6 August 2021Resolutions
  • RES13 ‐ Contract proposed to be made between the company for the purchase by the company 29/06/2021
(1 page)
2 August 2021Cancellation of shares. Statement of capital on 29 June 2021
  • GBP 4,022.00
(4 pages)
27 July 2021Termination of appointment of Winifred Flood as a director on 30 June 2021 (1 page)
27 July 2021Termination of appointment of Allan Flood as a director on 30 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
17 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
30 December 2020Registration of charge 019590020037, created on 24 December 2020 (12 pages)
24 August 2020Cancellation of shares. Statement of capital on 23 June 2020
  • GBP 4,046
(6 pages)
24 August 2020Purchase of own shares. (3 pages)
24 August 2020Resolutions
  • RES13 ‐ Purchase contract 23/06/2020
(2 pages)
24 August 2020Resolutions
  • RES13 ‐ Purchase contract 23/06/2020
(2 pages)
24 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
3 October 2019Purchase of own shares. (3 pages)
11 September 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 4,102
(4 pages)
11 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
28 August 2018Purchase of own shares. (3 pages)
28 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2018Cancellation of shares. Statement of capital on 27 June 2018
  • GBP 4,182
(4 pages)
28 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
23 November 2017Registration of charge 019590020036, created on 21 November 2017 (17 pages)
23 November 2017Registration of charge 019590020036, created on 21 November 2017 (17 pages)
27 September 2017Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 4,264
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 4,264
(4 pages)
12 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2017Purchase of own shares. (3 pages)
12 September 2017Purchase of own shares. (3 pages)
12 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Registration of charge 019590020035, created on 31 October 2016 (17 pages)
3 November 2016Registration of charge 019590020035, created on 31 October 2016 (17 pages)
20 September 2016Cancellation of shares. Statement of capital on 28 June 2016
  • GBP 4,352.00
(4 pages)
20 September 2016Cancellation of shares. Statement of capital on 28 June 2016
  • GBP 4,352.00
(4 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,492
(5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,492
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 December 2015Registration of charge 019590020034, created on 11 December 2015 (17 pages)
15 December 2015Registration of charge 019590020034, created on 11 December 2015 (17 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,492
(5 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,492
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
2 June 2014Director's details changed for Winifred Flood on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Allan Flood on 1 January 2014 (2 pages)
2 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,492
(5 pages)
2 June 2014Director's details changed for Mr Allan Flood on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Allan Flood on 1 January 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (1 page)
2 June 2014Director's details changed for Mr Paul Anthony Lee on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Paul Anthony Lee on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Winifred Flood on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (1 page)
2 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,492
(5 pages)
2 June 2014Director's details changed for Mr Paul Anthony Lee on 1 January 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (1 page)
2 June 2014Director's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mrs Elisabeth Lindsay Lee on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Winifred Flood on 1 January 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
6 January 2014Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Bushbury House 435 Wilmslow Road Manchester M20 4AF on 6 January 2014 (2 pages)
18 July 2013Director's details changed for Mrs Elisabeth Lindsay Lee on 23 April 1991 (1 page)
18 July 2013Director's details changed for Mrs Elisabeth Lindsay Lee on 23 April 1991 (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
28 February 2013Full accounts made up to 30 June 2012 (22 pages)
28 February 2013Full accounts made up to 30 June 2012 (22 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 31 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 31 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
26 March 2012Full accounts made up to 30 June 2011 (20 pages)
26 March 2012Full accounts made up to 30 June 2011 (20 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 30 June 2010 (21 pages)
28 March 2011Full accounts made up to 30 June 2010 (21 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 30 June 2009 (21 pages)
23 March 2010Full accounts made up to 30 June 2009 (21 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
31 March 2009Full accounts made up to 30 June 2008 (21 pages)
31 March 2009Full accounts made up to 30 June 2008 (21 pages)
15 May 2008Return made up to 23/04/08; full list of members (5 pages)
15 May 2008Return made up to 23/04/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (20 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (20 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (6 pages)
23 January 2007Particulars of mortgage/charge (6 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 23/04/06; full list of members (3 pages)
8 June 2006Return made up to 23/04/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
23 July 2003£ ic 5000/4492 29/06/03 £ sr 508@1=508 (1 page)
23 July 2003£ ic 5000/4492 29/06/03 £ sr 508@1=508 (1 page)
16 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2003Resolutions
  • RES13 ‐ Agreement 29/06/03
(9 pages)
14 July 2003Resolutions
  • RES13 ‐ Agreement 29/06/03
(9 pages)
15 May 2003Return made up to 23/04/03; full list of members (9 pages)
15 May 2003Return made up to 23/04/03; full list of members (9 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
27 June 2002Return made up to 23/04/02; full list of members (6 pages)
27 June 2002Return made up to 23/04/02; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 23/04/01; full list of members (6 pages)
10 May 2001Return made up to 23/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 June 2000 (12 pages)
5 April 2001Full accounts made up to 30 June 2000 (12 pages)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
29 December 1999Full accounts made up to 30 June 1999 (10 pages)
29 December 1999Full accounts made up to 30 June 1999 (10 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
5 June 1999Return made up to 23/04/99; full list of members (8 pages)
5 June 1999Return made up to 23/04/99; full list of members (8 pages)
18 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 May 1998Return made up to 23/04/98; no change of members (6 pages)
26 May 1998Return made up to 23/04/98; no change of members (6 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/01/98
(2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/98
(2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/01/98
(2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/01/98
(2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/01/98
(2 pages)
5 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/98
(2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Registered office changed on 31/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
31 December 1997Registered office changed on 31/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
20 July 1997Return made up to 23/04/97; no change of members (6 pages)
20 July 1997Return made up to 23/04/97; no change of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 23/04/96; full list of members (9 pages)
28 October 1996Return made up to 23/04/96; full list of members (9 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 April 1995Return made up to 23/04/95; no change of members (4 pages)
27 April 1995Return made up to 23/04/95; no change of members (4 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
6 June 1994Return made up to 23/04/94; full list of members (6 pages)
6 June 1994Return made up to 23/04/94; full list of members (6 pages)
9 March 1994Particulars of mortgage/charge (6 pages)
9 March 1994Particulars of mortgage/charge (6 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
18 June 1993Return made up to 23/04/93; no change of members (4 pages)
18 June 1993Return made up to 23/04/93; no change of members (4 pages)
10 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
10 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
9 June 1992Return made up to 23/04/92; no change of members (4 pages)
9 June 1992Return made up to 23/04/92; no change of members (4 pages)
30 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
30 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
29 May 1991Return made up to 23/04/91; full list of members (8 pages)
29 May 1991Return made up to 23/04/91; full list of members (8 pages)
16 May 1991Particulars of mortgage/charge (3 pages)
16 May 1991Particulars of mortgage/charge (3 pages)
1 May 1991Full accounts made up to 31 March 1990 (15 pages)
1 May 1991Full accounts made up to 31 March 1990 (15 pages)
1 March 1990Full accounts made up to 31 March 1989 (15 pages)
1 March 1990Full accounts made up to 31 March 1988 (14 pages)
1 March 1990Return made up to 25/02/90; full list of members (5 pages)
1 March 1990Full accounts made up to 31 March 1989 (15 pages)
1 March 1990Return made up to 25/02/90; full list of members (5 pages)
1 March 1990Full accounts made up to 31 March 1988 (14 pages)
2 December 1989Declaration of satisfaction of mortgage/charge (1 page)
2 December 1989Declaration of satisfaction of mortgage/charge (1 page)
25 October 1989Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
21 February 1989Particulars of mortgage/charge (3 pages)
21 February 1989Particulars of mortgage/charge (3 pages)
29 December 1988Particulars of mortgage/charge (3 pages)
29 December 1988Particulars of mortgage/charge (3 pages)
30 November 1988Full accounts made up to 31 March 1987 (13 pages)
30 November 1988Full accounts made up to 31 March 1987 (13 pages)
19 August 1988Particulars of mortgage/charge (3 pages)
19 August 1988Particulars of mortgage/charge (3 pages)
28 March 1988Nc inc already adjusted (1 page)
28 March 1988Wd 02/03/88 pd 11/01/88--------- £ si 2@1 (1 page)
28 March 1988Wd 02/03/88 pd 11/01/88--------- £ si 2@1 (1 page)
28 March 1988Wd 02/03/88 ad 11/01/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 March 1988Nc inc already adjusted (1 page)
28 March 1988Wd 02/03/88 ad 11/01/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 March 1988Return made up to 29/02/88; full list of members (6 pages)
10 March 1988Return made up to 29/02/88; full list of members (6 pages)
7 March 1988Memorandum and Articles of Association (23 pages)
7 March 1988Memorandum and Articles of Association (23 pages)
7 March 1988New director appointed (2 pages)
7 March 1988New director appointed (2 pages)
24 February 1988Particulars of mortgage/charge (3 pages)
24 February 1988Particulars of mortgage/charge (3 pages)
9 February 1988Particulars of mortgage/charge (3 pages)
9 February 1988Particulars of mortgage/charge (3 pages)
17 November 1987Particulars of mortgage/charge (3 pages)
17 November 1987Particulars of mortgage/charge (3 pages)
19 May 1987Particulars of mortgage/charge (3 pages)
19 May 1987Particulars of mortgage/charge (3 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (6 pages)
18 September 1986Particulars of mortgage/charge (6 pages)