BTH LEEDS LTD

Register to unlock more data on OkredoRegister

BTH LEEDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07306285

Incorporation date

06/07/2010

Size

Dormant

Contacts

Registered address

Registered address

6 Queen Street, Leeds, West Yorkshire LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon09/09/2024
Application to strike the company off the register
dot icon21/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon24/05/2024
Previous accounting period shortened from 2024-06-24 to 2024-03-31
dot icon03/01/2024
Termination of appointment of Steven John Williams as a director on 2023-12-29
dot icon29/12/2023
Accounts for a dormant company made up to 2023-06-24
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon16/01/2023
Previous accounting period extended from 2022-05-31 to 2022-06-24
dot icon02/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon06/07/2022
Certificate of change of name
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/08/2019
Resolutions
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon01/08/2019
Notification of Mark James Hunter as a person with significant control on 2019-07-23
dot icon01/08/2019
Notification of Richard Steven Bright as a person with significant control on 2019-07-23
dot icon01/08/2019
Withdrawal of a person with significant control statement on 2019-08-01
dot icon31/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon15/05/2019
Notification of a person with significant control statement
dot icon19/03/2019
Appointment of Mr Neil Kamal Sengupta as a director on 2018-09-01
dot icon18/03/2019
Appointment of Mr Steven John Williams as a director on 2018-09-01
dot icon18/03/2019
Cessation of Glyn Howard Thomas as a person with significant control on 2018-09-01
dot icon18/03/2019
Cessation of Mark James Hunter as a person with significant control on 2018-09-01
dot icon18/03/2019
Cessation of Richard Steven Bright as a person with significant control on 2018-09-01
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/09/2018
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to 6 Queen Street Leeds West Yorkshire LS1 2TW on 2018-09-03
dot icon31/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon06/02/2017
Satisfaction of charge 2 in full
dot icon06/02/2017
Satisfaction of charge 073062850003 in full
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/04/2016
Appointment of Mr Glyn Howard Thomas as a director on 2016-04-06
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/08/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/08/2014
Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 2014-08-15
dot icon29/05/2014
Registration of charge 073062850003
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/02/2013
Termination of appointment of Carol Hunter as a director
dot icon23/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2013
Previous accounting period shortened from 2012-07-31 to 2012-05-31
dot icon08/08/2012
Purchase of own shares.
dot icon31/07/2012
Cancellation of shares. Statement of capital on 2012-07-31
dot icon04/07/2012
Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 2012-07-04
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mrs Carol Hunter on 2012-06-01
dot icon27/05/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon22/05/2012
Appointment of Richard Steven Bright as a director
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2012-03-02
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon28/08/2011
Appointment of Mr Mark James Hunter as a director
dot icon26/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon06/07/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.40K
-
0.00
594.00
-
2022
5
402.00
-
0.00
2.15K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Glyn Howard
Director
06/04/2016 - Present
5
Hunter, Carol
Director
06/07/2010 - 01/06/2012
-
Williams, Steven John
Director
01/09/2018 - 29/12/2023
3
Sengupta, Neil Kamal
Director
01/09/2018 - Present
3
Hunter, Mark James
Director
26/08/2011 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BTH LEEDS LTD

BTH LEEDS LTD is an(a) Dissolved company incorporated on 06/07/2010 with the registered office located at 6 Queen Street, Leeds, West Yorkshire LS1 2TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTH LEEDS LTD?

toggle

BTH LEEDS LTD is currently Dissolved. It was registered on 06/07/2010 and dissolved on 03/12/2024.

Where is BTH LEEDS LTD located?

toggle

BTH LEEDS LTD is registered at 6 Queen Street, Leeds, West Yorkshire LS1 2TW.

What does BTH LEEDS LTD do?

toggle

BTH LEEDS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BTH LEEDS LTD?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.