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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Kensington View Gp Limited Mutual People: Charles-Etienne Lawrence , Simon Christopher Osborne | Active |
2 | Kensington View Nominee 1 Limited Mutual People: Charles-Etienne Lawrence , Simon Christopher Osborne | Active |
3 | Kensington View Nominee 2 Limited Mutual People: Charles-Etienne Lawrence , Simon Christopher Osborne | Active |
4 | 105 Judd Street Limited Mutual People: Charles-Etienne Lawrence | Active |
5 | Judd Street (Holdings) Limited Mutual People: Charles-Etienne Lawrence | Active |
6 | Charterhouse Place Limited Mutual People: Charles-Etienne Lawrence | Active |