CAPITOL PARK LEEDS LIMITED

Register to unlock more data on OkredoRegister

CAPITOL PARK LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03203845

Incorporation date

24/05/1996

Size

Full

Contacts

Registered address

Registered address

2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1996)
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon11/12/2024
Termination of appointment of Michael John Heydecke as a director on 2024-07-25
dot icon11/12/2024
Appointment of Robert Sydney Murray as a director on 2024-07-25
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Re-registration of Memorandum and Articles
dot icon20/09/2023
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/2023
Re-registration from a public company to a private limited company
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon30/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon20/01/2020
Satisfaction of charge 2 in full
dot icon20/01/2020
Satisfaction of charge 4 in full
dot icon20/01/2020
Satisfaction of charge 5 in full
dot icon20/01/2020
Satisfaction of charge 3 in full
dot icon20/01/2020
Satisfaction of charge 10 in full
dot icon20/01/2020
Satisfaction of charge 14 in full
dot icon20/01/2020
Satisfaction of charge 9 in full
dot icon20/01/2020
Satisfaction of charge 11 in full
dot icon20/01/2020
Satisfaction of charge 13 in full
dot icon20/01/2020
Satisfaction of charge 7 in full
dot icon20/01/2020
Satisfaction of charge 12 in full
dot icon20/01/2020
Satisfaction of charge 6 in full
dot icon20/01/2020
Satisfaction of charge 8 in full
dot icon19/12/2019
Appointment of Michael John Heydecke as a director on 2019-12-19
dot icon15/10/2019
Termination of appointment of Peter Ian Walker as a director on 2019-10-14
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon20/12/2018
Termination of appointment of Catherine Salkeld as a director on 2018-12-14
dot icon20/12/2018
Appointment of James John Robert Murray as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Catherine Salkeld as a secretary on 2018-12-14
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon26/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon10/11/2016
Registration of charge 032038450015, created on 2016-11-09
dot icon01/09/2016
Memorandum and Articles of Association
dot icon01/09/2016
Resolutions
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/05/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon25/04/2016
Director's details changed for Mr Peter Ian Walker on 2016-02-15
dot icon22/04/2016
Director's details changed for Mr Peter Ian Walker on 2016-02-15
dot icon18/04/2016
Secretary's details changed for Catherine Salkeld on 2016-02-15
dot icon18/04/2016
Director's details changed for Mrs Catherine Salkeld on 2016-02-15
dot icon15/02/2016
Registered office address changed from 1 Lisbon Square Leeds West Yorkshire LS1 4LY to 2nd Floor Victoria Wharf, 4 the Embankment Sovereign Street Leeds LS1 4BA on 2016-02-15
dot icon07/01/2016
Full accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/06/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon22/01/2015
Termination of appointment of Gary Stephen Cartmell as a director on 2014-12-31
dot icon08/12/2014
Appointment of Mr Peter Ian Walker as a director on 2014-11-03
dot icon21/11/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon06/07/2012
Appointment of Gary Cartmell as a director
dot icon05/07/2012
Termination of appointment of Martin Croxen as a director
dot icon05/07/2012
Appointment of Catherine Salkeld as a secretary
dot icon05/07/2012
Termination of appointment of Martin Croxen as a secretary
dot icon11/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon27/03/2012
Memorandum and Articles of Association
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Resolutions
dot icon23/11/2011
Compulsory strike-off action has been discontinued
dot icon22/11/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Certificate of change of name
dot icon06/07/2011
Change of name notice
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon29/10/2009
Director's details changed for Catherine Salkeld on 2009-10-28
dot icon29/10/2009
Secretary's details changed for Martin Croxen on 2009-10-28
dot icon29/10/2009
Director's details changed for Martin Croxen on 2009-10-28
dot icon15/10/2009
Resolutions
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Return made up to 24/05/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon16/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon24/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon26/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 24/05/06; full list of members
dot icon27/04/2006
Registered office changed on 27/04/06 from: sterling house topcliffe close capitol park east leeds WF3 1DR
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/06/2005
Location of register of members
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon17/12/2004
Registered office changed on 17/12/04 from: sterling house capitol boulevard capitol park leeds LS27 0TS
dot icon09/12/2004
Director's particulars changed
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 24/05/04; full list of members; amend
dot icon28/05/2004
Return made up to 24/05/04; no change of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Auditor's resignation
dot icon18/11/2003
Director's particulars changed
dot icon07/10/2003
Particulars of mortgage/charge
dot icon26/08/2003
New director appointed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Director resigned
dot icon09/06/2003
Return made up to 24/05/03; full list of members
dot icon02/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Certificate of change of name
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 24/05/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from: 12 york place leeds west yorkshrie LS1 2DS
dot icon24/01/2002
Director resigned
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
New director appointed
dot icon29/05/2001
Return made up to 24/05/01; no change of members
dot icon29/05/2001
Director resigned
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 24/05/00; full list of members
dot icon21/01/2000
Particulars of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 24/05/99; full list of members
dot icon11/12/1998
Secretary's particulars changed;director's particulars changed
dot icon12/08/1998
Return made up to 24/05/98; full list of members
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Certificate of re-registration from Private to Public Limited Company
dot icon08/07/1998
Declaration on reregistration from private to PLC
dot icon08/07/1998
Auditor's report
dot icon08/07/1998
Auditor's statement
dot icon08/07/1998
Re-registration of Memorandum and Articles
dot icon08/07/1998
Application for reregistration from private to PLC
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon31/12/1997
Ad 19/12/97--------- £ si 49999@1=49999 £ ic 1/50000
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
£ nc 1000/50000 19/12/97
dot icon11/12/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon31/05/1997
Return made up to 24/05/97; full list of members
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon10/07/1996
New secretary appointed;new director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
Secretary resigned
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Registered office changed on 10/07/96 from: 12 york place leeds LS1 2DS
dot icon24/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Murray, Robert Sydney
Director
25/07/2024 - Present
50
Heydecke, Michael John
Director
19/12/2019 - 25/07/2024
30
Murray, James John Robert
Director
14/12/2018 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITOL PARK LEEDS LIMITED

CAPITOL PARK LEEDS LIMITED is an(a) Active company incorporated on 24/05/1996 with the registered office located at 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BA. There are currently 2 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 CAPITOL PARK LEEDS LIMITED?

toggle

CAPITOL PARK LEEDS LIMITED is currently Active. It was registered on 24/05/1996 .

Where is CAPITOL PARK LEEDS LIMITED located?

toggle

CAPITOL PARK LEEDS LIMITED is registered at 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds LS1 4BA.

What does CAPITOL PARK LEEDS LIMITED do?

toggle

CAPITOL PARK LEEDS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITOL PARK LEEDS LIMITED?

toggle

The latest filing was on 17/07/2025: Full accounts made up to 2024-12-31.