Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED
Company Information for

LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED

3RD FLOOR, WHITE ROSE HOUSE, 8 OTLEY ROAD, LEEDS, LS6 2AD,
Company Registration Number
05644142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leeds & Yorkshire Property Services Ltd
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED was founded on 2005-12-05 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Leeds & Yorkshire Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR, WHITE ROSE HOUSE
8 OTLEY ROAD
LEEDS
LS6 2AD
Other companies in LS6
 
Previous Names
GWECO 283 LIMITED21/12/2005
Filing Information
Company Number 05644142
Company ID Number 05644142
Date formed 2005-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE PICKARD
Company Secretary 2012-01-31
DAVID JOHN CRAIG
Director 2014-06-18
ELIZABETH SANDWITH
Director 2016-02-04
GAIL LOUISE TEASDALE
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA COOPER
Director 2014-06-18 2016-02-04
BRUCE TEMPLE COLLINSON
Director 2006-04-07 2014-06-18
JOHN MICHAEL FLATHERS
Director 2006-04-07 2013-06-24
SUSAN ANNE MILNES
Company Secretary 2007-07-16 2013-01-31
DAVID GERALD HORNER
Director 2006-04-07 2011-09-06
JOHN HARRISON WATSON
Director 2006-04-07 2011-01-24
NASREEN HUSSAIN
Company Secretary 2006-04-07 2007-07-13
DOUGLAS GRAHAM FOX
Director 2006-04-07 2006-12-02
GWECO SECRETARIES LIMITED
Company Secretary 2005-12-05 2006-04-07
GWECO DIRECTORS LIMITED
Director 2005-12-05 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CRAIG ICEOTOPE LIQUID COOLING LTD Director 2016-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
DAVID JOHN CRAIG KU:L SISTEM LTD Director 2016-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
DAVID JOHN CRAIG ICEOTOPE TECHNOLOGIES LIMITED Director 2015-09-01 CURRENT 2012-03-23 Active
DAVID JOHN CRAIG ICEOTOPE GROUP LIMITED Director 2015-09-01 CURRENT 2013-11-20 Active
DAVID JOHN CRAIG ACTUAL ANALYTICS EBT TRUSTEE LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
DAVID JOHN CRAIG VC INDUSTRIES LIMITED Director 2011-07-08 CURRENT 2002-08-15 Dissolved 2014-07-25
DAVID JOHN CRAIG GUILDSHELF (254) LIMITED Director 2011-05-27 CURRENT 2011-05-10 Active
DAVID JOHN CRAIG DEEJAYCEE LTD Director 2011-04-06 CURRENT 2011-04-06 Active
DAVID JOHN CRAIG PARALLEL 53 LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
DAVID JOHN CRAIG 53RD PARALLEL LIMITED Director 2010-01-12 CURRENT 2009-11-13 Active
DAVID JOHN CRAIG ACTUAL ANALYTICS LIMITED Director 2010-01-06 CURRENT 2009-08-25 Active
DAVID JOHN CRAIG EDUCATE THE KIDS LTD. Director 1998-06-03 CURRENT 1998-06-03 Active
GAIL LOUISE TEASDALE G & P HOLDINGS LTD Director 2013-09-27 CURRENT 2004-04-14 Dissolved 2014-08-19
GAIL LOUISE TEASDALE ACCENT ASSETS LIMITED Director 2013-09-27 CURRENT 2002-01-10 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-21Notification of 54 North Homes Limited as a person with significant control on 2022-12-16
2023-11-21DIRECTOR APPOINTED MR MARK PEARSON
2023-11-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GASKELL
2023-11-21CESSATION OF LEEDS AND YORKSHIRE HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SANDWITH
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 2 Shire Oak Road Leeds West Yorkshire LS6 2TN
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GAIL LOUISE TEASDALE
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GASKELL
2018-11-22AP03Appointment of Mr Adam Hutchinson as company secretary on 2018-10-24
2018-11-22TM02Termination of appointment of Lisa Jane Pickard on 2018-10-24
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS ELIZABETH SANDWITH
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA COOPER
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0105/12/15 ANNUAL RETURN FULL LIST
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-18AP01DIRECTOR APPOINTED MR DAVID JOHN CRAIG
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-18AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED LINDA COOPER
2014-12-18AP01DIRECTOR APPOINTED MS GAIL LOUISE TEASDALE
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TEMPLE COLLINSON
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-23AP03Appointment of Mrs Lisa Jane Pickard as company secretary
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLATHERS
2013-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN MILNES
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0105/12/12 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0105/12/11 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2010-12-10AR0105/12/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-21AR0105/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HORNER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FLATHERS / 15/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TEMPLE COLLINSON / 18/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TEMPLE COLLINSON / 26/08/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-24288bDIRECTOR RESIGNED
2007-08-04288bSECRETARY RESIGNED
2007-08-04288aNEW SECRETARY APPOINTED
2006-12-18363(288)DIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-1088(2)RAD 10/04/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-04-13123NC INC ALREADY ADJUSTED 07/04/06
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2006-04-13288bSECRETARY RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2006-04-13RES04£ NC 1000/50000 07/04/
2006-04-13RES04NC INC ALREADY ADJUSTED 07/04/06
2005-12-21CERTNMCOMPANY NAME CHANGED GWECO 283 LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED owns 1 domain names.

lyps.co.uk  

Trademarks
We have not found any records of LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.