BURLEY HOUSE LEEDS LIMITED

Register to unlock more data on OkredoRegister

BURLEY HOUSE LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01248047

Incorporation date

09/03/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1976)
dot icon10/02/2026
Liquidators' statement of receipts and payments to 2026-01-06
dot icon08/03/2024
Liquidators' statement of receipts and payments to 2024-01-06
dot icon29/03/2023
Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2023-01-06
dot icon12/12/2022
Removal of liquidator by court order
dot icon12/12/2022
Appointment of a voluntary liquidator
dot icon17/02/2022
Liquidators' statement of receipts and payments to 2022-01-06
dot icon18/03/2021
Liquidators' statement of receipts and payments to 2021-01-06
dot icon21/01/2020
Registered office address changed from Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2020-01-21
dot icon20/01/2020
Declaration of solvency
dot icon20/01/2020
Appointment of a voluntary liquidator
dot icon20/01/2020
Resolutions
dot icon10/12/2019
Confirmation statement made on 2019-10-18 with updates
dot icon06/12/2019
Satisfaction of charge 012480470005 in full
dot icon06/12/2019
Satisfaction of charge 012480470006 in full
dot icon06/12/2019
Satisfaction of charge 012480470007 in full
dot icon06/12/2019
Satisfaction of charge 012480470012 in full
dot icon06/12/2019
Satisfaction of charge 012480470008 in full
dot icon06/12/2019
Satisfaction of charge 012480470013 in full
dot icon06/12/2019
Satisfaction of charge 012480470011 in full
dot icon06/12/2019
Satisfaction of charge 012480470009 in full
dot icon06/12/2019
Satisfaction of charge 012480470015 in full
dot icon06/12/2019
Satisfaction of charge 012480470014 in full
dot icon06/12/2019
Satisfaction of charge 012480470010 in full
dot icon03/12/2019
Satisfaction of charge 012480470004 in full
dot icon03/12/2019
Satisfaction of charge 012480470003 in full
dot icon26/11/2019
Previous accounting period shortened from 2019-06-28 to 2019-04-30
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon27/09/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon11/07/2019
Particulars of variation of rights attached to shares
dot icon11/07/2019
Change of share class name or designation
dot icon10/07/2019
Resolutions
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Registered office address changed from 4th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF to Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd on 2018-12-19
dot icon18/12/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon27/06/2018
Certificate of change of name
dot icon27/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon24/05/2018
Termination of appointment of Mark Lowell as a director on 2018-05-22
dot icon24/05/2018
Termination of appointment of Paul Frederick Goddard as a director on 2018-05-22
dot icon24/05/2018
Termination of appointment of Martin Gibson as a director on 2018-04-05
dot icon07/04/2018
Change of name notice
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/07/2016
Registration of charge 012480470010, created on 2016-06-27
dot icon01/07/2016
Registration of charge 012480470011, created on 2016-06-27
dot icon01/07/2016
Registration of charge 012480470012, created on 2016-06-27
dot icon01/07/2016
Registration of charge 012480470013, created on 2016-06-27
dot icon01/07/2016
Registration of charge 012480470014, created on 2016-06-27
dot icon01/07/2016
Registration of charge 012480470015, created on 2016-06-27
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon13/05/2015
Satisfaction of charge 1 in full
dot icon13/05/2015
Satisfaction of charge 2 in full
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Registration of charge 012480470009, created on 2015-01-22
dot icon09/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF on 2014-12-09
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/07/2014
Registration of charge 012480470005
dot icon01/07/2014
Registration of charge 012480470006
dot icon01/07/2014
Registration of charge 012480470007
dot icon01/07/2014
Registration of charge 012480470008
dot icon01/07/2014
Registration of charge 012480470003
dot icon01/07/2014
Registration of charge 012480470004
dot icon09/06/2014
Resolutions
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon08/07/2011
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Gavin Mckenzie Andrew Bell on 2010-01-11
dot icon11/01/2010
Director's details changed for Raymond Saul Davidson on 2010-01-11
dot icon11/01/2010
Director's details changed for Martin Gibson on 2010-01-11
dot icon11/01/2010
Director's details changed for Mark Lowell on 2010-01-11
dot icon11/01/2010
Director's details changed for David Philip Miller on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Gavin Mckenzie Andrew Bell on 2010-01-11
dot icon11/01/2010
Director's details changed for Paul Frederick Goddard on 2010-01-11
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/12/2008
Resolutions
dot icon27/12/2008
Return made up to 18/10/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Return made up to 18/10/07; no change of members
dot icon06/12/2007
£ ic 50000/42015 01/11/07 £ sr [email protected]=7985
dot icon06/12/2007
Nc dec already adjusted 01/11/07
dot icon26/11/2007
Resolutions
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon22/03/2007
Resolutions
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/11/2006
Return made up to 18/10/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/01/2006
Return made up to 18/10/05; full list of members
dot icon17/01/2006
-
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
New director appointed
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-04-30
dot icon27/10/2003
Return made up to 06/11/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon17/01/2003
Return made up to 06/11/02; full list of members
dot icon07/11/2002
Ad 31/10/02--------- £ si [email protected]=2250 £ ic 4865/7115
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon15/10/2002
Memorandum and Articles of Association
dot icon14/10/2002
Ad 30/09/02--------- £ si [email protected]=4765 £ ic 100/4865
dot icon14/10/2002
Nc inc already adjusted 30/09/02
dot icon14/10/2002
Resolutions
dot icon01/10/2002
Certificate of change of name
dot icon01/10/2002
Certificate of change of name
dot icon23/04/2002
Director's particulars changed
dot icon29/10/2001
Accounts for a small company made up to 2001-04-30
dot icon27/10/2001
Return made up to 06/11/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-04-30
dot icon09/11/2000
Return made up to 06/11/00; full list of members
dot icon21/11/1999
Return made up to 16/11/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-04-30
dot icon08/05/1999
Director resigned
dot icon22/01/1999
Return made up to 16/11/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-04-30
dot icon07/04/1998
Director resigned
dot icon01/04/1998
New secretary appointed
dot icon01/04/1998
Secretary resigned
dot icon19/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/01/1998
Return made up to 16/11/97; full list of members
dot icon27/08/1997
Director resigned
dot icon15/08/1997
Director's particulars changed
dot icon02/06/1997
Director's particulars changed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon16/01/1997
Full accounts made up to 1996-04-30
dot icon18/12/1996
Return made up to 16/11/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-04-30
dot icon21/11/1995
Return made up to 16/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 16/11/94; full list of members
dot icon04/11/1994
Accounts for a small company made up to 1994-04-30
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon15/01/1994
Accounts for a small company made up to 1993-04-30
dot icon30/11/1993
Return made up to 16/11/93; no change of members
dot icon12/05/1993
Director resigned
dot icon25/11/1992
Return made up to 16/11/92; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-04-30
dot icon07/05/1992
Director resigned
dot icon28/11/1991
Return made up to 16/11/91; full list of members
dot icon21/11/1991
Accounts for a small company made up to 1991-04-30
dot icon06/11/1991
Director resigned
dot icon21/11/1990
Accounts for a small company made up to 1990-04-30
dot icon21/11/1990
Return made up to 16/11/90; full list of members
dot icon09/05/1990
New director appointed
dot icon18/01/1990
Accounts for a small company made up to 1989-04-30
dot icon18/01/1990
Return made up to 28/11/89; full list of members
dot icon12/05/1989
Director resigned
dot icon01/12/1988
Full accounts made up to 1988-04-30
dot icon01/12/1988
Return made up to 16/11/88; full list of members
dot icon14/10/1987
Return made up to 17/08/87; full list of members
dot icon17/09/1987
Full accounts made up to 1987-04-30
dot icon04/06/1987
New director appointed
dot icon11/10/1986
Full accounts made up to 1986-04-30
dot icon11/10/1986
Return made up to 06/10/86; full list of members
dot icon09/03/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
18/10/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/04/2019
dot iconNext due on
26/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Raymond Saul
Director
01/05/1994 - Present
6
Bell, Gavin Mckenzie Andrew
Director
01/05/1994 - Present
6
Miller, David Philip
Director
02/05/1997 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BURLEY HOUSE LEEDS LIMITED

BURLEY HOUSE LEEDS LIMITED is an(a) Liquidation company incorporated on 09/03/1976 with the registered office located at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL. There are currently 3 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 BURLEY HOUSE LEEDS LIMITED?

toggle

BURLEY HOUSE LEEDS LIMITED is currently Liquidation. It was registered on 09/03/1976 .

Where is BURLEY HOUSE LEEDS LIMITED located?

toggle

BURLEY HOUSE LEEDS LIMITED is registered at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL.

What does BURLEY HOUSE LEEDS LIMITED do?

toggle

BURLEY HOUSE LEEDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURLEY HOUSE LEEDS LIMITED?

toggle

The latest filing was on 10/02/2026: Liquidators' statement of receipts and payments to 2026-01-06.