Company NameLeeds Warehousing Solutions Limited
Company StatusLiquidation
Company Number08905699
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Joshua Smith
Date of BirthApril 1997 (Born 27 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast End Farm 17 Main Street
Monk Fryston
Leeds
Yorkshire
LS25 5EG
Director NameMr Gavin Willoughby
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2014(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Cottage Gorse Lane
South Milford
Leeds
LS25 6JR
Director NameMr Joshua Smith
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars 30 Old Bailey
London
EC4M 7AU

Location

Registered AddressC/O Mazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Joshua Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,732
Cash£20,941
Current Liabilities£336,296

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2017 (7 years, 1 month ago)
Next Return Due7 March 2018 (overdue)

Charges

3 April 2014Delivered on: 9 April 2014
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

12 June 2023Liquidators' statement of receipts and payments to 10 April 2023 (19 pages)
4 August 2022Termination of appointment of Joshua Smith as a director on 2 June 2022 (1 page)
13 June 2022Liquidators' statement of receipts and payments to 10 April 2022 (18 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
16 June 2021Liquidators' statement of receipts and payments to 10 April 2021 (18 pages)
17 June 2020Liquidators' statement of receipts and payments to 10 April 2020 (19 pages)
24 June 2019Liquidators' statement of receipts and payments to 10 April 2019 (25 pages)
24 May 2018Statement of affairs (10 pages)
10 May 2018Registered office address changed from Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR to Tower Bridge House St. Katharines Way London E1W 1DD on 10 May 2018 (2 pages)
1 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-11
(1 page)
1 May 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Micro company accounts made up to 28 February 2017 (4 pages)
17 October 2017Termination of appointment of Gavin Willoughby as a director on 16 October 2017 (1 page)
17 October 2017Cessation of Gavin Willoughby as a person with significant control on 4 August 2017 (1 page)
17 October 2017Cessation of Gavin Willoughby as a person with significant control on 4 August 2017 (1 page)
17 October 2017Termination of appointment of Gavin Willoughby as a director on 16 October 2017 (1 page)
22 September 2017Appointment of Mr Joshua Smith as a director on 11 September 2017 (2 pages)
22 September 2017Appointment of Mr Joshua Smith as a director on 11 September 2017 (2 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 May 2016Satisfaction of charge 089056990001 in full (1 page)
10 May 2016Satisfaction of charge 089056990001 in full (1 page)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
11 March 2015Registered office address changed from East End Farm 17 Main Street Monk Fryston Leeds Yorkshire LS25 5EG England to Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR on 11 March 2015 (1 page)
11 March 2015Registered office address changed from East End Farm 17 Main Street Monk Fryston Leeds Yorkshire LS25 5EG England to Gorse Cottage Gorse Lane South Milford Leeds LS25 6JR on 11 March 2015 (1 page)
9 April 2014Registration of charge 089056990001 (17 pages)
9 April 2014Registration of charge 089056990001 (17 pages)
25 March 2014Appointment of Mr Gavin Willoughby as a director (2 pages)
25 March 2014Termination of appointment of Joshua Smith as a director (1 page)
25 March 2014Termination of appointment of Joshua Smith as a director (1 page)
25 March 2014Appointment of Mr Gavin Willoughby as a director (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)