Company NameSovereign Leeds Limited
DirectorsSarah Anne Shankland and Scott Joseph Buckley
Company StatusActive
Company Number07309922
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarah Anne Shankland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameClare Sheridan
StatusCurrent
Appointed04 May 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Scott Joseph Buckley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 8 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Mark Edward Hancock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameMr Michael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise 64 Old Park Road
Leeds
LS8 1JB
Director NameDavid Morrison Wells
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameDavid Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN

Contact

Websitemusedevelopments.com
Telephone0141 4330141
Telephone regionGlasgow

Location

Registered AddressKent House 14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
28 July 2023Termination of appointment of Sarah Anne Shankland as a director on 28 July 2023 (1 page)
28 July 2023Appointment of Mr James Oliver Pitt as a director on 28 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages)
19 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
17 February 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
7 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
7 April 2022Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 March 2021Termination of appointment of David Morrison Wells as a director on 8 March 2021 (1 page)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 October 2019Director's details changed for David Hoyle on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Sarah Anne Shankland on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
17 June 2019Director's details changed for David Morrison Wells on 17 June 2019 (2 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages)
13 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 June 2018Director's details changed for Mr. Matthew Ellis Crompton on 18 June 2018 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 April 2017Director's details changed for David Morrison Wells on 27 April 2017 (2 pages)
28 April 2017Director's details changed for David Morrison Wells on 27 April 2017 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
15 April 2016Full accounts made up to 31 December 2015 (17 pages)
15 April 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
29 April 2015Full accounts made up to 31 December 2014 (18 pages)
29 April 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
24 April 2014Full accounts made up to 31 December 2013 (10 pages)
24 April 2014Full accounts made up to 31 December 2013 (10 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
1 May 2013Appointment of Mr. Matthew Ellis Crompton as a director (2 pages)
1 May 2013Appointment of Mr. Matthew Ellis Crompton as a director (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
18 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (14 pages)
5 February 2013Full accounts made up to 30 April 2012 (14 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Appointment of Clare Sheridan as a secretary (3 pages)
7 August 2012Appointment of Clare Sheridan as a secretary (3 pages)
28 May 2012Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 28/05/2012
(3 pages)
28 May 2012Termination of appointment of Michael Heydecke as a director (2 pages)
28 May 2012Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 28/05/2012
(3 pages)
28 May 2012Termination of appointment of Mark Hancock as a director (2 pages)
28 May 2012Termination of appointment of Mark Hancock as a director (2 pages)
28 May 2012Termination of appointment of Michael Heydecke as a director (2 pages)
15 May 2012Appointment of David Morrison Wells as a director (3 pages)
15 May 2012Registered office address changed from Heritage House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 15 May 2012 (2 pages)
15 May 2012Appointment of Sarah Anne Shankland as a director (3 pages)
15 May 2012Appointment of David Hoyle as a director (3 pages)
15 May 2012Appointment of David Morrison Wells as a director (3 pages)
15 May 2012Appointment of Sarah Anne Shankland as a director (3 pages)
15 May 2012Appointment of David Hoyle as a director (3 pages)
15 May 2012Registered office address changed from Heritage House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 15 May 2012 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011 (1 page)
29 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
(4 pages)
21 July 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
21 July 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
9 July 2010Incorporation (32 pages)
9 July 2010Incorporation (32 pages)