LEEDS AND LONDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEEDS AND LONDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01578840

Incorporation date

10/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire HX6 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1981)
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/05/2023
Registration of charge 015788400042, created on 2023-05-04
dot icon24/03/2023
Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Northgate 118 North Street Leeds West Yorkshire LS2 7PN
dot icon23/03/2023
Appointment of Mr Alexander Ellis Munro as a director on 2023-03-01
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/02/2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon27/02/2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/07/2015
Sub-division of shares on 2015-07-06
dot icon14/07/2015
Resolutions
dot icon07/07/2015
Registration of charge 015788400041, created on 2015-07-06
dot icon29/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon14/07/2014
Registered office address changed from , Ripponden Mill, Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DH on 2014-07-14
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/11/2013
Statement of capital following an allotment of shares on 2010-11-09
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon31/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon09/05/2012
Termination of appointment of Richard Hayter as a director
dot icon20/01/2012
Appointment of Mr Richard James Hayter as a director
dot icon20/01/2012
Termination of appointment of Leanne Worrall as a director
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Kenneth Spencer as a director
dot icon31/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/05/2010
Director's details changed for Mr Robert Simon Rowell on 2010-01-04
dot icon26/05/2010
Director's details changed for Mrs Leanne Worrall on 2010-01-04
dot icon24/05/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Kenneth Anthony Spencer on 2010-01-04
dot icon06/05/2010
Secretary's details changed for Mr Robert Simon Rowell on 2010-01-04
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon11/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Full accounts made up to 2008-01-31
dot icon20/01/2009
Return made up to 29/12/08; full list of members
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon07/12/2007
Full accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 29/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2006-01-31
dot icon26/10/2006
Director's particulars changed
dot icon20/10/2006
New director appointed
dot icon16/02/2006
Return made up to 29/12/05; full list of members
dot icon17/11/2005
Full accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon01/10/2004
Full accounts made up to 2004-01-31
dot icon23/12/2003
Return made up to 29/12/03; full list of members
dot icon05/12/2003
Full accounts made up to 2002-01-31
dot icon04/12/2003
Full accounts made up to 2003-01-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: ashcroft, kelvin way, undercliffe, bradford, west yorkshire BD2 3EF
dot icon10/01/2003
Return made up to 29/12/02; full list of members
dot icon06/11/2002
Full accounts made up to 2001-01-31
dot icon02/07/2002
Director's particulars changed
dot icon02/07/2002
Secretary's particulars changed
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Registered office changed on 18/04/02 from: winsley hurst, burnt yates, harrogate, north yorkshire HG3 3EU
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon29/10/2001
Miscellaneous
dot icon29/10/2001
Administrative Receiver's report
dot icon22/10/2001
Receiver's abstract of receipts and payments
dot icon17/10/2001
Receiver ceasing to act
dot icon14/09/2001
Appointment of receiver/manager
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon06/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Registered office changed on 31/05/01 from: 8/12 manor row, bradford, w yorkshire, BD1 4NL
dot icon31/05/2001
Director resigned
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/2000
Declaration of satisfaction of mortgage/charge
dot icon24/10/2000
Full accounts made up to 2000-01-31
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon20/01/2000
Return made up to 29/12/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon14/10/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Full accounts made up to 1998-01-31
dot icon19/01/1999
Return made up to 29/12/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-01-31
dot icon19/01/1998
Return made up to 29/12/97; no change of members
dot icon16/09/1997
New secretary appointed
dot icon20/08/1997
Particulars of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Full accounts made up to 1996-01-31
dot icon07/01/1997
Return made up to 29/12/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-01-31
dot icon29/12/1995
Return made up to 29/12/95; no change of members
dot icon16/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Resolutions
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1994-01-31
dot icon11/04/1994
Full accounts made up to 1993-01-31
dot icon21/02/1994
Full accounts made up to 1992-01-31
dot icon17/01/1994
Return made up to 29/12/93; full list of members
dot icon10/06/1993
Particulars of mortgage/charge
dot icon08/06/1993
Secretary's particulars changed;director's particulars changed
dot icon15/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon27/01/1993
Particulars of mortgage/charge
dot icon27/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 29/12/92; no change of members
dot icon19/10/1992
Director resigned
dot icon14/10/1992
Particulars of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon26/02/1992
Return made up to 29/12/91; no change of members
dot icon23/12/1991
Full accounts made up to 1990-01-31
dot icon23/12/1991
Full accounts made up to 1991-01-31
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Director resigned
dot icon11/03/1991
Return made up to 28/12/90; full list of members
dot icon17/01/1991
New director appointed
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon24/07/1990
Particulars of mortgage/charge
dot icon24/07/1990
Declaration of satisfaction of mortgage/charge
dot icon25/06/1990
Particulars of mortgage/charge
dot icon06/04/1990
Director resigned;new director appointed
dot icon26/03/1990
Full accounts made up to 1989-01-31
dot icon20/03/1990
Particulars of mortgage/charge
dot icon19/03/1990
Return made up to 29/12/89; no change of members
dot icon04/01/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Certificate of change of name
dot icon14/10/1989
Particulars of mortgage/charge
dot icon02/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon14/08/1989
New director appointed
dot icon05/08/1989
Particulars of mortgage/charge
dot icon04/08/1989
Director resigned
dot icon26/07/1989
Full accounts made up to 1988-01-31
dot icon26/07/1989
Full accounts made up to 1987-01-31
dot icon28/06/1989
Particulars of mortgage/charge
dot icon04/05/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Return made up to 22/12/88; no change of members
dot icon16/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon02/12/1988
Particulars of mortgage/charge
dot icon15/11/1988
Particulars of mortgage/charge
dot icon15/11/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon16/08/1988
Particulars of mortgage/charge
dot icon14/07/1988
Particulars of mortgage/charge
dot icon17/06/1988
Return made up to 21/12/87; full list of members
dot icon28/03/1988
Declaration of satisfaction of mortgage/charge
dot icon28/03/1988
Declaration of satisfaction of mortgage/charge
dot icon28/03/1988
Declaration of satisfaction of mortgage/charge
dot icon18/03/1988
Particulars of mortgage/charge
dot icon11/12/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon20/10/1987
Particulars of mortgage/charge
dot icon16/10/1987
Particulars of mortgage/charge
dot icon20/08/1987
Director resigned
dot icon16/04/1987
Annual return made up to 19/12/86
dot icon12/03/1987
Particulars of mortgage/charge
dot icon10/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
Full accounts made up to 1985-01-31
dot icon24/05/1986
Full accounts made up to 1986-01-31
dot icon24/05/1986
Full accounts made up to 1984-01-31
dot icon03/05/1986
Annual return made up to 01/11/85
dot icon10/08/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
583.00
-
0.00
147.08K
-
2022
1
156.12K
-
0.00
906.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowell, Robert Simon
Director
01/04/2001 - Present
34
Spencer, Kenneth Anthony
Director
30/03/2000 - 14/04/2011
6
Hayter, Richard James
Director
19/01/2012 - 09/05/2012
9
Worrall, Leanne
Director
19/10/2006 - 19/01/2012
4
Munro, Alexander Ellis
Director
01/03/2023 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LEEDS AND LONDON HOLDINGS LIMITED

LEEDS AND LONDON HOLDINGS LIMITED is an(a) Active company incorporated on 10/08/1981 with the registered office located at 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire HX6 4HY. 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 LEEDS AND LONDON HOLDINGS LIMITED?

toggle

LEEDS AND LONDON HOLDINGS LIMITED is currently Active. It was registered on 10/08/1981 .

Where is LEEDS AND LONDON HOLDINGS LIMITED located?

toggle

LEEDS AND LONDON HOLDINGS LIMITED is registered at 44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire HX6 4HY.

What does LEEDS AND LONDON HOLDINGS LIMITED do?

toggle

LEEDS AND LONDON HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEEDS AND LONDON HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-23 with no updates.