Leeds Independent Living Accommodation Company Holdings Limited PRESTON


Founded in 2007, Leeds Independent Living Accommodation Company Holdings, classified under reg no. 06450217 is an active company. Currently registered at Unit 18 Riversway Business Village Navigation Way PR2 2YP, Preston the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Annette S., Carl W. and Alastair H. and others. Of them, Andrew S. has been with the company the longest, being appointed on 28 April 2008 and Annette S. has been with the company for the least time - from 14 March 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joy B. who worked with the the firm until 30 June 2011.

Leeds Independent Living Accommodation Company Holdings Limited Address / Contact

Office Address Unit 18 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06450217
Date of Incorporation Tue, 11th Dec 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Annette S.

Position: Director

Appointed: 14 March 2023

Carl W.

Position: Director

Appointed: 03 November 2021

Alastair H.

Position: Director

Appointed: 07 November 2018

Andrew L.

Position: Director

Appointed: 03 May 2017

Alexander P.

Position: Director

Appointed: 22 February 2013

Pario Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Andrew S.

Position: Director

Appointed: 28 April 2008

Mary C.

Position: Director

Appointed: 05 February 2014

Resigned: 14 March 2023

Robert A.

Position: Director

Appointed: 22 February 2013

Resigned: 07 November 2018

Alan M.

Position: Director

Appointed: 01 September 2011

Resigned: 22 February 2013

Steven L.

Position: Director

Appointed: 01 October 2010

Resigned: 22 February 2013

Colin R.

Position: Director

Appointed: 01 February 2009

Resigned: 31 August 2011

Peter M.

Position: Director

Appointed: 04 February 2008

Resigned: 03 November 2021

Graham L.

Position: Director

Appointed: 04 February 2008

Resigned: 27 March 2017

Alan J.

Position: Director

Appointed: 04 February 2008

Resigned: 05 February 2014

Brian T.

Position: Director

Appointed: 04 February 2008

Resigned: 28 April 2008

Paul H.

Position: Director

Appointed: 19 December 2007

Resigned: 31 January 2009

Keith S.

Position: Director

Appointed: 19 December 2007

Resigned: 30 September 2010

Joy B.

Position: Secretary

Appointed: 19 December 2007

Resigned: 30 June 2011

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2007

Resigned: 04 February 2008

Hammonds Directors Limited

Position: Corporate Director

Appointed: 11 December 2007

Resigned: 04 February 2008

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Jack Lunn (Properties) Limited from Harrogate, England. This PSC is categorised as "an uk private company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Civic Pfi Investments Limited that entered Harrogate, England as the address. This PSC has a legal form of "an uk private company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Progress Care Housing Association, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an uk co-operative and community benefit society", owns 25-50% shares. This PSC , owns 25-50% shares.

Jack Lunn (Properties) Limited

Windsor House Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

Legal authority Shares Uk Law
Legal form Uk Private Company
Country registered England
Place registered England And Wales
Registration number 00690539
Notified on 6 April 2016
Nature of control: 25-50% shares

Civic Pfi Investments Limited

4 Greengate, Cardale Park, Harrogate, HG3 1GY, England

Legal authority Shares Uk Law
Legal form Uk Private Company
Country registered England
Place registered England And Wales
Registration number 07992338
Notified on 6 April 2016
Nature of control: 25-50% shares

Progress Care Housing Association

Sumner House King Street, Leyland, PR25 2LW, England

Legal authority Co-Operative And Community Benefit Societies Act
Legal form Uk Co-Operative And Community Benefit Society
Country registered England
Place registered England And Wales
Registration number 28761r
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
On Thu, 3rd Aug 2023 director's details were changed
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements