Westside Leeds Limited

  • Liquidation
  • Incorporated on 3 Nov 2016

Reg Address: 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS


  • Summary The company with name "Westside Leeds Limited" is a private limited company and located in 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. Westside Leeds Limited is currently in liquidation status and it was incorporated on 3 Nov 2016 (7 years 10 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Westside Leeds Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 SANNE GROUP (UK) LIMITED Corporate Secretary 15 Feb 2019 - Active
2 Charles-Etienne Lawrence Director 15 Feb 2019 British Active
3 Simon Christopher Osborne Director 15 Feb 2019 British Active
4 Peter Adrian Ferrari Director 15 Feb 2019 British Resigned
8 Dec 2020
5 Thomas Ashley Smithers Director 15 Feb 2019 British Resigned
8 Dec 2020
6 Simon Christopher Osborne Director 15 Feb 2019 British Active
7 Peter Adrian Ferrari Director 15 Feb 2019 British Resigned
8 Dec 2020
8 BRITISH LAND COMAPNY SECRETARIAL LIMITED Corporate Secretary 17 Nov 2016 - Resigned
15 Feb 2019
9 Charles John Middleton Director 3 Nov 2016 British Resigned
15 Feb 2019
10 Jonathan Charles Mcnuff Director 3 Nov 2016 British Resigned
15 Feb 2019
11 Christopher Michael John Forshaw Director 3 Nov 2016 British Resigned
5 Apr 2017
12 Jonathan Charles Mcnuff Director 3 Nov 2016 British Resigned
15 Feb 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
15 Feb 2019 - Active
2 Bl Retail Warehousing Holding Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
3 Nov 2016 - Ceased
15 Feb 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Westside Leeds Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Sail Company With New 23 Feb 2021 Download PDF
2 Pages
2 Address - Change Registered Office Company With Date Old New 18 Feb 2021 Download PDF
2 Pages
3 Insolvency - Liquidation Voluntary Declaration Of Solvency 9 Feb 2021 Download PDF
4 Pages
4 Resolution 9 Feb 2021 Download PDF
1 Pages
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 9 Feb 2021 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 6 Jan 2021 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 6 Jan 2021 Download PDF
1 Pages
8 Confirmation Statement - No Updates 4 Dec 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 8 Oct 2020 Download PDF
13 Pages
10 Officers - Change Corporate Secretary Company With Change Date 1 Oct 2020 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old New 13 Aug 2020 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control Statement 11 Nov 2019 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Nov 2019 Download PDF
1 Pages
14 Confirmation Statement - Updates 11 Nov 2019 Download PDF
4 Pages
15 Accounts - Total Exemption Full 17 Oct 2019 Download PDF
14 Pages
16 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 15 Feb 2019 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 15 Feb 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 15 Feb 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 15 Feb 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Feb 2019 Download PDF
2 Pages
23 Officers - Appoint Corporate Secretary Company With Name Date 15 Feb 2019 Download PDF
2 Pages
24 Address - Change Registered Office Company With Date Old New 15 Feb 2019 Download PDF
1 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 15 Feb 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 12 Nov 2018 Download PDF
4 Pages
28 Accounts - Full 25 Jul 2018 Download PDF
20 Pages
29 Confirmation Statement - Updates 17 Nov 2017 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 9 Oct 2017 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 9 Oct 2017 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 9 Oct 2017 Download PDF
4 Pages
33 Officers - Termination Director Company With Name Termination Date 21 Apr 2017 Download PDF
1 Pages
34 Mortgage - Legacy 6 Dec 2016 Download PDF
5 Pages
35 Mortgage - Legacy 6 Dec 2016 Download PDF
31 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 29 Nov 2016 Download PDF
3 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Nov 2016 Download PDF
17 Pages
38 Accounts - Change Account Reference Date Company Current Extended 18 Nov 2016 Download PDF
3 Pages
39 Incorporation - Company 3 Nov 2016 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.