ENFIELDS LEEDS LIMITED

Register to unlock more data on OkredoRegister

ENFIELDS LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05902934

Incorporation date

11/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon23/03/2026
Statement of affairs
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Registered office address changed from 1 Alamo House Sessions House Yard Pontefract WF8 1BN England to 9th Floor 7 Park Row Leeds LS1 5HD on 2026-03-23
dot icon17/02/2026
Registered office address changed from 2 Alamo House Sessions House Yard Pontefract WF8 1BN England to 1 Alamo House Sessions House Yard Pontefract WF8 1BN on 2026-02-17
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon27/07/2023
Change of details for Mr Christopher Derek Heaps as a person with significant control on 2023-06-03
dot icon26/07/2023
Cessation of Andrew Baxter as a person with significant control on 2023-06-03
dot icon26/07/2023
Termination of appointment of Andrew Baxter as a director on 2023-06-03
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Mr Andrew Baxter as a director on 2023-05-31
dot icon09/06/2023
Change of details for Mr Christopher Derek Heaps as a person with significant control on 2023-06-03
dot icon09/06/2023
Notification of Andrew Baxter as a person with significant control on 2023-06-03
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon19/01/2023
Cessation of Andrew Baxter as a person with significant control on 2023-01-20
dot icon19/01/2023
Termination of appointment of Andrew John Baxter as a director on 2023-01-20
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Registered office address changed from 101 Ackworth Road, Featherstone Pontefract West Yorkshire WF7 5nd to 2 Alamo House Sessions House Yard Pontefract WF8 1BN on 2018-08-20
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon22/08/2017
Notification of Andrew Baxter as a person with significant control on 2017-07-26
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon09/08/2017
Change of share class name or designation
dot icon08/08/2017
Particulars of variation of rights attached to shares
dot icon07/08/2017
Resolutions
dot icon01/08/2017
Satisfaction of charge 059029340003 in full
dot icon01/08/2017
Satisfaction of charge 059029340002 in full
dot icon24/11/2016
Registration of charge 059029340002, created on 2016-11-07
dot icon24/11/2016
Registration of charge 059029340003, created on 2016-11-07
dot icon10/10/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Andrew John Baxter as a director on 2016-05-12
dot icon16/05/2016
Satisfaction of charge 1 in full
dot icon13/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon25/08/2010
Director's details changed for Christopher Derek Heaps on 2010-08-11
dot icon29/08/2009
Return made up to 11/08/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2007
Ad 11/08/06--------- £ si 1@1=1
dot icon04/09/2007
Return made up to 11/08/07; full list of members
dot icon10/01/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon29/11/2006
Particulars of mortgage/charge
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+30.00 % *

* during past year

Cash in Bank

£260.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.04K
-
0.00
200.00
-
2022
9
156.00
-
0.00
260.00
-
2022
9
156.00
-
0.00
260.00
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

156.00 £Descended-92.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.00 £Ascended30.00 % *

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
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
11/08/2006 - 11/08/2006
280
Mr Christopher Derek Heaps
Director
11/08/2006 - Present
8
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
11/08/2006 - 11/08/2006
282
Mr Andrew John Baxter
Director
12/05/2016 - 20/01/2023
9
Heaps, Claire Louise
Secretary
11/08/2006 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ENFIELDS LEEDS LIMITED

ENFIELDS LEEDS LIMITED is an(a) Liquidation company incorporated on 11/08/2006 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ENFIELDS LEEDS LIMITED?

toggle

ENFIELDS LEEDS LIMITED is currently Liquidation. It was registered on 11/08/2006 .

Where is ENFIELDS LEEDS LIMITED located?

toggle

ENFIELDS LEEDS LIMITED is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does ENFIELDS LEEDS LIMITED do?

toggle

ENFIELDS LEEDS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ENFIELDS LEEDS LIMITED have?

toggle

ENFIELDS LEEDS LIMITED had 9 employees in 2022.

What is the latest filing for ENFIELDS LEEDS LIMITED?

toggle

The latest filing was on 23/03/2026: Statement of affairs.