You are here: bizstats.co.uk > a-z index > Y list

Yjl Homes Limited LEEDS


Yjl Homes started in year 1960 as Private Limited Company with registration number 00649328. The Yjl Homes company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Leeds at 3175 Century Way. Postal code: LS15 8ZB. Since May 11, 2001 Yjl Homes Limited is no longer carrying the name Lovell Homes.

The company has 2 directors, namely Paul S., Andries L.. Of them, Paul S., Andries L. have been with the company the longest, being appointed on 30 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James D. who worked with the the company until 30 April 2000.

Yjl Homes Limited Address / Contact

Office Address 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00649328
Date of Incorporation Thu, 11th Feb 1960
Industry Development of building projects
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 30 June 2017

Andries L.

Position: Director

Appointed: 30 June 2017

Montpellier Corporate Director Limited

Position: Corporate Director

Appointed: 26 August 2005

Montpellier Group Nominees Limited

Position: Corporate Secretary

Appointed: 30 April 2000

Graham E.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2017

John S.

Position: Director

Appointed: 07 September 2010

Resigned: 30 June 2017

Philip U.

Position: Director

Appointed: 13 April 2004

Resigned: 02 May 2006

John L.

Position: Director

Appointed: 17 October 2003

Resigned: 31 December 2004

Nicholas J.

Position: Director

Appointed: 27 February 2002

Resigned: 25 July 2003

Daniel S.

Position: Director

Appointed: 30 June 2000

Resigned: 31 August 2005

Peter G.

Position: Director

Appointed: 30 June 2000

Resigned: 30 January 2004

Paul S.

Position: Director

Appointed: 30 April 2000

Resigned: 24 March 2004

Alexander M.

Position: Director

Appointed: 18 February 2000

Resigned: 28 September 2005

George M.

Position: Director

Appointed: 22 June 1999

Resigned: 30 June 2000

Edward C.

Position: Director

Appointed: 31 December 1998

Resigned: 16 June 1999

Ivor D.

Position: Director

Appointed: 31 December 1998

Resigned: 28 July 1999

George T.

Position: Director

Appointed: 01 April 1997

Resigned: 01 March 1999

James D.

Position: Director

Appointed: 01 April 1994

Resigned: 30 April 2000

David B.

Position: Director

Appointed: 01 April 1994

Resigned: 30 November 1995

Nicholas S.

Position: Director

Appointed: 01 April 1994

Resigned: 30 October 1998

James D.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 April 2000

Paul B.

Position: Director

Appointed: 16 March 1992

Resigned: 30 November 1995

Robert T.

Position: Director

Appointed: 16 March 1992

Resigned: 31 December 1998

Peter B.

Position: Director

Appointed: 16 March 1992

Resigned: 01 February 1993

Paul W.

Position: Director

Appointed: 16 March 1992

Resigned: 01 February 1993

Keith C.

Position: Director

Appointed: 16 March 1992

Resigned: 30 September 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Renew Holdings Plc from Aberford, United Kingdom. The abovementioned PSC is categorised as "a limited liability 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.

Renew Holdings Plc

Yew Trees Main Street North, Aberford, West Yorkshire, LS25 3AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 650447
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lovell Homes May 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 23rd, December 2023
Free Download (17 pages)

Company search

Advertisements