Company NameLeeds Business Centres Limited
DirectorGerard Costello
Company StatusActive
Company Number07648820
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Gerard Costello
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address11 Chestnut Way
Leeds
LS16 7TN

Contact

Websitewww.mabgatebusinesscentre.co.uk
Telephone0845 5001235
Telephone regionUnknown

Location

Registered Address4 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

84 at £1Gerard Costello
84.00%
Ordinary
4 at £1Angela Avril Taylor
4.00%
Ordinary
4 at £1Howard Lee Taylor
4.00%
Ordinary
4 at £1James Arron David Taylor
4.00%
Ordinary
4 at £1Nicole Rochelle Taylor
4.00%
Ordinary

Financials

Year2014
Net Worth£782,816
Cash£402
Current Liabilities£195,110

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

20 June 2012Delivered on: 21 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93-99 mabgate leeds t/no WYK495240:WYK244378:WYK219357: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 April 2012Delivered on: 28 April 2012
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2011Delivered on: 12 August 2011
Persons entitled: Bridgebank Capital No.3 Fund Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a and/or being 93-95 mabgate, leeds, west yorkshire t/no WYK219357 and f/h property k/a and/or being 97 mabgate, leeds, west yorkshire t/no WYK244378 and f/h property k/a and/or being 99 mabgate, leeds, west yorkshire t/no WYK495240.
Outstanding
29 July 2011Delivered on: 12 August 2011
Persons entitled: Bridgebank Capital No. 3 Fund Limited

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

20 October 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
18 August 2023Satisfaction of charge 2 in full (1 page)
18 August 2023Satisfaction of charge 1 in full (1 page)
17 June 2023Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to 4 Salmon Fields Business Village Royton Oldham OL2 6HT on 17 June 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)