UKBizDB.co.uk

PICKARDS LEEDS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pickards Leeds Holdings Limited. The company was founded 6 years ago and was given the registration number 10947594. The firm's registered office is in LEEDS. You can find them at Layton Hall Layton Road, Rawdon, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PICKARDS LEEDS HOLDINGS LIMITED
Company Number:10947594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Layton Hall Layton Road, Rawdon, Leeds, West Yorkshire, United Kingdom, LS19 6QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Layton Hall, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QZ

Director05 September 2017Active
Layton Hall, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QZ

Director05 September 2017Active
Layton Hall, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QZ

Director05 September 2017Active
Layton Hall, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QZ

Director05 September 2017Active
Layton Hall, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QZ

Director05 September 2017Active

People with Significant Control

Catherine Coleman
Notified on:05 October 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Layton Hall, Layton Road, Leeds, United Kingdom, LS19 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miles Pickard
Notified on:05 October 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Layton Hall, Layton Road, Leeds, United Kingdom, LS19 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Pickard
Notified on:05 October 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Layton Hall, Layton Road, Leeds, United Kingdom, LS19 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Barbara Pickard
Notified on:05 September 2017
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:Layton Hall, Layton Road, Leeds, United Kingdom, LS19 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Pickard
Notified on:05 September 2017
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:Layton Hall, Layton Road, Leeds, United Kingdom, LS19 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-12-09Capital

Capital variation of rights attached to shares.

Download
2019-12-09Capital

Capital name of class of shares.

Download
2019-12-09Resolution

Resolution.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Accounts

Change account reference date company previous shortened.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-05-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.