Company NameLeeds Aaron & Burton Nom1 Limited
DirectorsBenjamin Schaper and Janne Elisabeth Dreesen
Company StatusActive
Company Number10325843
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 7 months ago)
Previous NameLS (A) Nom1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Schaper
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed05 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Janne Elisabeth Dreesen
Date of BirthAugust 1991 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed04 December 2023(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gary Edward Leeming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor Block 12
Spectrum
Blackfriars Road
Salford
M3 7EF
Director NameMr Anthony Joseph Cagney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor Block 12
Spectrum
Blackfriars Road
Salford
M3 7EF
Director NameMr Peter Kevin Cowin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2020)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor Block 12 Spectrum
Blackfriars
Salford
Greater Manchester
M3 7EF
Director NameDr Thomas Finne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY

Location

Registered AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

5 June 2020Delivered on: 8 June 2020
Persons entitled: Prs Operations Limited in Its Capacity as the Security Agent

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south side of manor road, leeds registered at hm land registry under title number YWE52187.
Outstanding
17 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north side of ingram row, leeds with title numbers YWE52187 and WYK209286 as more particularly described in schedule 2 to the instrument.
Outstanding
17 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 22 November 2016
Persons entitled: The Homes and Communities Agency

Classification: A registered charge
Particulars: Land on the north side of ingram row, leeds. Title number: the whole of the land registered with title number YWE52187. All estates or interests in any freehold or leasehold property; any buildings, fixtures, fittings, fixed plant or machinery at any time situated on or forming part of that property; all easements, rights, agreements and other benefits in respect of that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. All intellectual property, being, all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or un-registered; and the benefit of any applications and rights to use such assets, in each case throughout the world now and in the future.
Outstanding

Filing History

11 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
3 February 2022Satisfaction of charge 103258430002 in full (1 page)
3 February 2022Satisfaction of charge 103258430001 in full (1 page)
3 February 2022Satisfaction of charge 103258430003 in full (1 page)
27 October 2021Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 27 October 2021 (1 page)
6 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 July 2021Director's details changed for Mr Benjamin Schaper on 1 October 2020 (2 pages)
2 July 2021Director's details changed for Dr Thomas Finne on 1 October 2020 (2 pages)
11 May 2021Cessation of Daniel Anthony Tynan as a person with significant control on 5 June 2020 (1 page)
29 April 2021Change of details for Dandara Living Leeds Gp (A) Limited as a person with significant control on 5 June 2020 (2 pages)
9 October 2020Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 October 2020 (1 page)
18 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
1 July 2020Resolutions
  • RES13 ‐ Facility agreement/documents/debenture/attorney 02/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 July 2020Memorandum and Articles of Association (12 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
(3 pages)
22 June 2020Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London on 22 June 2020 (1 page)
22 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
19 June 2020Termination of appointment of Anthony Joseph Cagney as a director on 5 June 2020 (1 page)
19 June 2020Appointment of Benjamin Schaper as a director on 5 June 2020 (2 pages)
19 June 2020Appointment of Dr. Thomas Finne as a director on 5 June 2020 (2 pages)
19 June 2020Termination of appointment of Peter Kevin Cowin as a director on 5 June 2020 (1 page)
8 June 2020Registration of charge 103258430004, created on 5 June 2020 (57 pages)
19 December 2019Accounts for a small company made up to 30 June 2019 (12 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 30 June 2018 (12 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 February 2018Full accounts made up to 30 June 2017 (13 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
13 August 2017Notification of Daniel Anthony Tynan as a person with significant control on 13 August 2017 (2 pages)
13 August 2017Notification of Daniel Anthony Tynan as a person with significant control on 11 August 2016 (2 pages)
10 July 2017Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page)
19 December 2016Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages)
19 December 2016Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages)
28 November 2016Registration of charge 103258430002, created on 17 November 2016 (115 pages)
28 November 2016Registration of charge 103258430003, created on 17 November 2016 (25 pages)
28 November 2016Registration of charge 103258430003, created on 17 November 2016 (25 pages)
28 November 2016Registration of charge 103258430002, created on 17 November 2016 (115 pages)
22 November 2016Registration of charge 103258430001, created on 17 November 2016 (225 pages)
22 November 2016Registration of charge 103258430001, created on 17 November 2016 (225 pages)
1 September 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
1 September 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
(23 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
(23 pages)