Ls6 Properties Limited

General information

Name:

Ls6 Properties Ltd

Office Address:

44 Wood Lane Chapel Allerton LS7 3SD Leeds

Number: 05591478

Incorporation date: 2005-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ls6 Properties Limited with Companies House Reg No. 05591478 has been on the market for nineteen years. This particular Private Limited Company is located at 44 Wood Lane, Chapel Allerton in Leeds and company's postal code is LS7 3SD. Its present name is Ls6 Properties Limited. The firm's previous customers may know the company also as Central Headingley Properties, which was used until Wednesday 9th November 2005. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Mon, 31st Oct 2022 is the last time when company accounts were reported.

There seems to be a number of three directors overseeing the limited company at the moment, namely Nicole D., Robert-Ian N. and Christopher N. who have been executing the directors assignments since 2022. Furthermore, the managing director's responsibilities are constantly supported by a secretary - Petra-Elinor N., who was chosen by the following limited company in 2005.

  • Previous company's names
  • Ls6 Properties Limited 2005-11-09
  • Central Headingley Properties Limited 2005-10-13

Financial data based on annual reports

Company staff

Nicole D.

Role: Director

Appointed: 15 October 2022

Latest update: 14 February 2024

Robert-Ian N.

Role: Director

Appointed: 13 May 2017

Latest update: 14 February 2024

Petra-Elinor N.

Role: Secretary

Appointed: 17 October 2005

Latest update: 14 February 2024

Christopher N.

Role: Director

Appointed: 17 October 2005

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Petra N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Petra N.
Notified on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher N.
Notified on 13 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 May 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 June 2013
Annual Accounts 23 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
250.00 GBP is the capital in company's statement on 2022/10/31 (SH01)
filed on: 17th, October 2023
capital
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies