Micklefield Properties Limited LEEDS


Founded in 2000, Micklefield Properties, classified under reg no. 04125475 is an active company. Currently registered at Millshaw Ring Road LS11 8EG, Leeds the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 9th January 2001 Micklefield Properties Limited is no longer carrying the name Lilacpush.

Currently there are 2 directors in the the company, namely Richard B. and Robert M.. In addition one secretary - Scott G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Micklefield Properties Limited Address / Contact

Office Address Millshaw Ring Road
Office Address2 Beeston
Town Leeds
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125475
Date of Incorporation Thu, 14th Dec 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Scott G.

Position: Secretary

Appointed: 31 March 2022

Richard B.

Position: Director

Appointed: 01 July 2021

Robert M.

Position: Director

Appointed: 31 December 2011

Peter G.

Position: Director

Appointed: 31 December 2011

Resigned: 03 October 2018

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 March 2022

James P.

Position: Director

Appointed: 11 March 2009

Resigned: 25 June 2021

Stuart J.

Position: Director

Appointed: 26 September 2008

Resigned: 31 December 2011

Peter B.

Position: Director

Appointed: 03 October 2005

Resigned: 03 June 2011

Iain R.

Position: Director

Appointed: 19 May 2005

Resigned: 26 September 2008

Stuart J.

Position: Secretary

Appointed: 06 August 2004

Resigned: 31 December 2011

Nicholas G.

Position: Secretary

Appointed: 12 December 2003

Resigned: 06 August 2004

Charles C.

Position: Director

Appointed: 31 March 2002

Resigned: 03 October 2018

David B.

Position: Director

Appointed: 12 January 2001

Resigned: 30 September 2005

John H.

Position: Director

Appointed: 12 January 2001

Resigned: 31 March 2002

Philip T.

Position: Director

Appointed: 09 January 2001

Resigned: 31 October 2008

Paul M.

Position: Secretary

Appointed: 09 January 2001

Resigned: 12 December 2003

Geoffrey G.

Position: Director

Appointed: 04 January 2001

Resigned: 19 May 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 2000

Resigned: 09 January 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2000

Resigned: 09 January 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is White Rose Property Investments No.2 Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Keyland Developments Limited that put Bradford, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

White Rose Property Investments No.2 Limited

Millshaw Ring Road, Leeds, LS11 8EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06006475
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keyland Developments Limited

Western House Western Way, Buttershaw, Bradford, BD6 2SZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02180728
Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lilacpush January 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (16 pages)

Company search

Advertisements