Company NameLiptrots (Farsley) Limited
Company StatusDissolved
Company Number05994048
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMrs Margaret Theresa Liptrot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr Thomas Laye Liptrot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr James Bernard Liptrot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 New Road Side
Rawdon
Leeds
West Yorkshire
LS19 6HN
Secretary NameMrs Margaret Theresa Liptrot
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr Richard Liptrot
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address17 Blackstone Road
Wallingford
Oxfordshire
OX10 8JN
Director NameMr Thomas Liptrot
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2011)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe House 61 Richardshaw Lane
Pudsey
West Yorkshire
LS28 7EL
Director NameMr Edward David Liptrot
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2011)
RoleRecreational Assistant
Country of ResidenceEngland
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Secretary NameMr Thomas Laye Liptrot
StatusResigned
Appointed04 October 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG

Contact

Telephone0113 2570559
Telephone regionLeeds

Location

Registered Address2 Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Liptrots (Calverley) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£858,614
Cash£184,456
Current Liabilities£200,224

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

13 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40 town street, farsley, leeds.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2011Delivered 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 2011Delivered 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

Filing History

22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 October 2016 (15 pages)
31 October 2017Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
15 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 December 2016Register 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 2016Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of James Bernard Liptrot as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
1 November 2016Registered 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 2016Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Thomas Laye Liptrot as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 May 2016Satisfaction of charge 2 in full (1 page)
11 May 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Registration of charge 059940480005, created on 13 April 2016 (40 pages)
22 March 2016Registration of charge 059940480004, created on 18 March 2016 (31 pages)
21 March 2016Registration of charge 059940480003, created on 18 March 2016 (42 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(4 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 March 2015Registered 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 2015Registered 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 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(4 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(4 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
13 December 2011Appointment of Mr Thomas Laye Liptrot as a secretary (2 pages)
4 August 2011Termination of appointment of Margaret Liptrot as a secretary (2 pages)
4 August 2011Termination of appointment of Thomas Liptrot as a director (2 pages)
4 August 2011Termination of appointment of Richard Liptrot as a director (2 pages)
4 August 2011Termination of appointment of Thomas Liptrot as a director (2 pages)
4 August 2011Termination of appointment of Edward Liptrot as a director (2 pages)
4 August 2011Termination of appointment of Margaret Liptrot as a director (2 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 May 2010Appointment of Mr Richard Liptrot as a director (2 pages)
11 May 2010Appointment of Mr Thomas Liptrot as a director (2 pages)
11 May 2010Appointment of Mr Edward Liptrot as a director (2 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 January 2009Location of register of members (non legible) (1 page)
16 January 2009Return made up to 09/11/08; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 December 2007Return made up to 09/11/07; full list of members (7 pages)
11 July 2007Statement of affairs (17 pages)
11 July 2007Ad 07/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 March 2007Accounting 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 2007Resolutions
  • RES13 ‐ Consideration shares 31/01/07
(1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2006Incorporation (17 pages)