Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 November 2016(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mrs Margaret Theresa Liptrot |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | Mr Thomas Laye Liptrot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | Mr James Bernard Liptrot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 30 New Road Side Rawdon Leeds West Yorkshire LS19 6HN |
Secretary Name | Mrs Margaret Theresa Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | Mr Richard Liptrot |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 17 Blackstone Road Wallingford Oxfordshire OX10 8JN |
Director Name | Mr Thomas Liptrot |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2011) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL |
Director Name | Mr Edward David Liptrot |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2011) |
Role | Recreational Assistant |
Country of Residence | England |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Secretary Name | Mr Thomas Laye Liptrot |
---|---|
Status | Resigned |
Appointed | 04 October 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 2 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Telephone | 0113 2570559 |
---|---|
Telephone region | Leeds |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Liptrots (Calverley) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £858,614 |
Cash | £184,456 |
Current Liabilities | £200,224 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
13 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40 town street, farsley, leeds. Outstanding |
---|---|
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from liptrots (calverley) limited to the chargee on any account whatsoever. Particulars: L/H land k/a part ground floor and part upper ground premises k/a 40-42 back town street farsley leeds west yorkshire. By way of assignment all rents and other income see image for full details. Outstanding |
22 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
3 November 2017 | Unaudited abridged accounts made up to 31 October 2016 (15 pages) |
31 October 2017 | Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
15 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 December 2016 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ (1 page) |
1 November 2016 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of James Bernard Liptrot as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD to 2 Peterwood Way Croydon CR0 4UQ on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Thomas Laye Liptrot as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 May 2016 | Satisfaction of charge 2 in full (1 page) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 April 2016 | Registration of charge 059940480005, created on 13 April 2016 (40 pages) |
22 March 2016 | Registration of charge 059940480004, created on 18 March 2016 (31 pages) |
21 March 2016 | Registration of charge 059940480003, created on 18 March 2016 (42 pages) |
9 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 March 2015 | Registered office address changed from 40 Town Street, Farsley Leeds West Yorkshire LS28 5LP to 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 40 Town Street, Farsley Leeds West Yorkshire LS28 5LP to 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 4 March 2015 (1 page) |
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Appointment of Mr Thomas Laye Liptrot as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Margaret Liptrot as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Thomas Liptrot as a director (2 pages) |
4 August 2011 | Termination of appointment of Richard Liptrot as a director (2 pages) |
4 August 2011 | Termination of appointment of Thomas Liptrot as a director (2 pages) |
4 August 2011 | Termination of appointment of Edward Liptrot as a director (2 pages) |
4 August 2011 | Termination of appointment of Margaret Liptrot as a director (2 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 May 2010 | Appointment of Mr Richard Liptrot as a director (2 pages) |
11 May 2010 | Appointment of Mr Thomas Liptrot as a director (2 pages) |
11 May 2010 | Appointment of Mr Edward Liptrot as a director (2 pages) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 January 2009 | Location of register of members (non legible) (1 page) |
16 January 2009 | Return made up to 09/11/08; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
11 July 2007 | Statement of affairs (17 pages) |
11 July 2007 | Ad 07/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 March 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
14 February 2007 | £ nc 1000/1000000 31/01/07 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
9 November 2006 | Incorporation (17 pages) |