Leeds Enterprise Limited LONDON


Founded in 1982, Leeds Enterprise, classified under reg no. 01677903 is an active company. Currently registered at 140 Aldersgate Street EC1A 4HY, London the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/10/03 Leeds Enterprise Limited is no longer carrying the name Yorkshire Enterprise.

The firm has 2 directors, namely Michael H., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 20 June 2011 and Michael H. has been with the company for the least time - from 30 November 2015. Currently 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.

Leeds Enterprise Limited Address / Contact

Office Address 140 Aldersgate Street
Town London
Post code EC1A 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01677903
Date of Incorporation Fri, 12th Nov 1982
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Michael H.

Position: Director

Appointed: 30 November 2015

Michael W.

Position: Director

Appointed: 20 June 2011

James G.

Position: Secretary

Resigned: 31 March 2011

Michael H.

Position: Secretary

Appointed: 31 May 2016

Resigned: 31 March 2022

Martin L.

Position: Director

Appointed: 30 September 2013

Resigned: 30 November 2015

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 May 2016

David H.

Position: Director

Appointed: 03 April 2008

Resigned: 30 September 2013

Philip A.

Position: Director

Appointed: 03 April 2008

Resigned: 31 August 2010

Peter G.

Position: Director

Appointed: 03 April 2008

Resigned: 30 November 2009

Anthony C.

Position: Director

Appointed: 03 April 2008

Resigned: 30 November 2009

Michael T.

Position: Director

Appointed: 15 May 2002

Resigned: 12 September 2003

Denise J.

Position: Director

Appointed: 27 June 2001

Resigned: 12 September 2003

Lorraine S.

Position: Director

Appointed: 16 May 2001

Resigned: 15 May 2002

Peter B.

Position: Director

Appointed: 01 September 2000

Resigned: 01 March 2001

Anthony E.

Position: Director

Appointed: 19 July 2000

Resigned: 12 September 2003

Margaret E.

Position: Director

Appointed: 31 May 2000

Resigned: 12 September 2003

Stephen B.

Position: Director

Appointed: 19 May 2000

Resigned: 16 May 2001

Gwyn W.

Position: Director

Appointed: 19 May 1999

Resigned: 17 May 2000

Denise J.

Position: Director

Appointed: 24 June 1998

Resigned: 01 September 2000

Ian G.

Position: Director

Appointed: 01 June 1998

Resigned: 31 May 2000

Redmond M.

Position: Director

Appointed: 13 May 1998

Resigned: 19 May 1999

John R.

Position: Director

Appointed: 18 July 1997

Resigned: 01 June 1998

Russell R.

Position: Director

Appointed: 13 September 1996

Resigned: 30 September 2003

Bernard W.

Position: Director

Appointed: 12 September 1996

Resigned: 30 September 2003

Kevin K.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2003

Brian W.

Position: Director

Appointed: 17 May 1996

Resigned: 12 September 2003

Clive L.

Position: Director

Appointed: 20 October 1995

Resigned: 03 April 2008

James C.

Position: Director

Appointed: 04 July 1994

Resigned: 03 June 1997

Pamela W.

Position: Director

Appointed: 18 May 1994

Resigned: 13 May 1998

Alan D.

Position: Director

Appointed: 17 December 1993

Resigned: 05 January 2009

Gerard S.

Position: Director

Appointed: 20 January 1993

Resigned: 30 June 1994

Michael D.

Position: Director

Appointed: 24 May 1991

Resigned: 30 September 2003

Graham P.

Position: Director

Appointed: 20 May 1991

Resigned: 24 June 1998

James G.

Position: Director

Appointed: 20 May 1991

Resigned: 03 April 2008

Donald L.

Position: Director

Appointed: 20 May 1991

Resigned: 30 September 2003

Jon T.

Position: Director

Appointed: 20 May 1991

Resigned: 17 May 1996

Philip C.

Position: Director

Appointed: 20 May 1991

Resigned: 03 April 2008

John H.

Position: Director

Appointed: 20 May 1991

Resigned: 15 May 2000

Thomas F.

Position: Director

Appointed: 20 May 1991

Resigned: 20 January 1993

Tom M.

Position: Director

Appointed: 20 May 1991

Resigned: 31 March 1994

David H.

Position: Director

Appointed: 20 May 1991

Resigned: 30 April 1994

William G.

Position: Director

Appointed: 20 May 1991

Resigned: 14 May 1996

Peter C.

Position: Director

Appointed: 20 May 1991

Resigned: 03 April 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Newable Yorkshire (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Newable Yorkshire (Holdings) Limited

140 Aldersgate Street, London, EC1A 4HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 3194987
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Yorkshire Enterprise October 3, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, November 2023
Free Download (7 pages)

Company search

Advertisements