Community Ventures Midco (no 1) Limited LEEDS


Community Ventures Midco (no 1) started in year 2004 as Private Limited Company with registration number 05191999. The Community Ventures Midco (no 1) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at 4340 Park Approach. Postal code: LS15 8GB. Since Wed, 18th Jun 2008 Community Ventures Midco (no 1) Limited is no longer carrying the name Leeds Lift Midco (no.1).

At present there are 4 directors in the the firm, namely Louise H., Jane F. and Peter H. and others. In addition one secretary - Victoria J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Community Ventures Midco (no 1) Limited Address / Contact

Office Address 4340 Park Approach
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05191999
Date of Incorporation Wed, 28th Jul 2004
Industry Management of real estate on a fee or contract basis
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Louise H.

Position: Director

Appointed: 05 September 2022

Jane F.

Position: Director

Appointed: 19 October 2021

Peter H.

Position: Director

Appointed: 15 October 2021

Christopher W.

Position: Director

Appointed: 01 March 2021

Victoria J.

Position: Secretary

Appointed: 27 September 2012

Amit T.

Position: Director

Appointed: 01 March 2021

Resigned: 15 October 2021

Richard C.

Position: Director

Appointed: 13 September 2016

Resigned: 30 September 2021

Neil W.

Position: Director

Appointed: 02 October 2015

Resigned: 13 September 2016

Michael C.

Position: Director

Appointed: 01 July 2015

Resigned: 02 October 2015

Bhupinder C.

Position: Director

Appointed: 28 February 2015

Resigned: 05 September 2022

Philip W.

Position: Director

Appointed: 30 January 2014

Resigned: 01 March 2021

Mark D.

Position: Director

Appointed: 07 September 2012

Resigned: 01 July 2015

David H.

Position: Director

Appointed: 04 September 2012

Resigned: 01 March 2021

Richard K.

Position: Director

Appointed: 04 September 2012

Resigned: 30 January 2014

Sion J.

Position: Director

Appointed: 04 September 2012

Resigned: 29 January 2019

Gordon W.

Position: Secretary

Appointed: 16 May 2012

Resigned: 04 September 2012

Robert M.

Position: Director

Appointed: 28 July 2011

Resigned: 04 September 2012

Ian J.

Position: Director

Appointed: 28 July 2011

Resigned: 04 September 2012

Beif Ii Corporate Services Limited

Position: Corporate Director

Appointed: 28 July 2011

Resigned: 04 September 2012

Martin R.

Position: Director

Appointed: 24 November 2010

Resigned: 01 July 2015

Anthony R.

Position: Director

Appointed: 26 November 2009

Resigned: 28 July 2011

Philip M.

Position: Director

Appointed: 29 January 2009

Resigned: 04 September 2012

Maurice B.

Position: Director

Appointed: 18 February 2008

Resigned: 29 January 2009

Mark B.

Position: Director

Appointed: 18 February 2008

Resigned: 04 September 2012

Jill C.

Position: Director

Appointed: 01 November 2007

Resigned: 27 April 2009

James B.

Position: Director

Appointed: 24 April 2007

Resigned: 06 October 2010

David L.

Position: Director

Appointed: 01 March 2006

Resigned: 29 September 2010

Susan B.

Position: Director

Appointed: 17 January 2006

Resigned: 24 September 2009

Timothy C.

Position: Director

Appointed: 31 March 2005

Resigned: 31 May 2006

Maureen T.

Position: Director

Appointed: 02 December 2004

Resigned: 28 February 2015

Alan S.

Position: Director

Appointed: 18 October 2004

Resigned: 26 November 2009

Colin H.

Position: Director

Appointed: 18 October 2004

Resigned: 31 March 2005

Malcolm B.

Position: Director

Appointed: 18 October 2004

Resigned: 01 February 2016

Peter G.

Position: Director

Appointed: 18 October 2004

Resigned: 24 November 2010

Robert M.

Position: Director

Appointed: 18 October 2004

Resigned: 24 April 2007

Richard D.

Position: Director

Appointed: 18 October 2004

Resigned: 01 November 2007

Robin M.

Position: Director

Appointed: 18 October 2004

Resigned: 18 February 2008

Andrew M.

Position: Director

Appointed: 28 September 2004

Resigned: 01 March 2006

Christian R.

Position: Director

Appointed: 24 September 2004

Resigned: 18 October 2004

Colin H.

Position: Director

Appointed: 24 September 2004

Resigned: 18 October 2004

Philip H.

Position: Director

Appointed: 29 July 2004

Resigned: 04 September 2012

Pamela S.

Position: Secretary

Appointed: 29 July 2004

Resigned: 16 May 2012

Robin S.

Position: Director

Appointed: 29 July 2004

Resigned: 08 February 2008

Stephen G.

Position: Director

Appointed: 28 July 2004

Resigned: 29 July 2004

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2004

Resigned: 29 July 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Community Ventures (Leeds) Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Community Ventures Company (No.1) Limited that put Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Community Ventures (Leeds) Limited

4340 Park Approach, Thorpe Park, Leeds, LS15 8GB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 24 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Community Ventures Company (No.1) Limited

4340 Park Approach, Leeds, LS15 8GB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 July 2016
Ceased on 24 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Leeds Lift Midco (no.1) June 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, March 2023
Free Download (12 pages)

Company search

Advertisements