Background WavePink WaveYellow Wave

LEEDS FEDERATED PROPERTY SERVICES LIMITED (04005912)

LEEDS FEDERATED PROPERTY SERVICES LIMITED (04005912) is an active UK company. incorporated on 1 June 2000. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. LEEDS FEDERATED PROPERTY SERVICES LIMITED has been registered for 25 years. Current directors include COOK, Rebecca, DONNACHIE, Mark, RIDLEY, Ian Jason and 2 others.

Company Number
04005912
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COOK, Rebecca, DONNACHIE, Mark, RIDLEY, Ian Jason, SIMPSON, Chris, WALKER, Matthew Alan
SIC Codes
41201, 41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS FEDERATED PROPERTY SERVICES LIMITED

LEEDS FEDERATED PROPERTY SERVICES LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. LEEDS FEDERATED PROPERTY SERVICES LIMITED was registered 25 years ago.(SIC: 41201, 41202, 43999)

Status

active

Active since 25 years ago

Company No

04005912

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BRONZEFOUR LIMITED
From: 1 June 2000To: 14 August 2000
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

67 Albion Street Leeds LS1 5AA England
From: 4 August 2020To: 21 July 2022
Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE
From: 1 June 2000To: 4 August 2020
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HENDERSON, Megan Rhianwen

Active
91 Kirkstall Road, LeedsLS3 1HS
Secretary
Appointed 01 Jul 2019

COOK, Rebecca

Active
91 Kirkstall Road, LeedsLS3 1HS
Born January 1984
Director
Appointed 21 Nov 2023

DONNACHIE, Mark

Active
91 Kirkstall Road, LeedsLS3 1HS
Born February 1978
Director
Appointed 16 Jul 2024

RIDLEY, Ian Jason

Active
91 Kirkstall Road, LeedsLS3 1HS
Born November 1962
Director
Appointed 25 Jul 2018

SIMPSON, Chris

Active
91 Kirkstall Road, LeedsLS3 1HS
Born October 1968
Director
Appointed 12 Aug 2025

WALKER, Matthew Alan

Active
91 Kirkstall Road, LeedsLS3 1HS
Born April 1967
Director
Appointed 01 Aug 2000

HELLINGS, Jill

Resigned
17 Beech Street, KeighleyBD20 8TL
Secretary
Appointed 21 Nov 2006
Resigned 01 Jul 2019

WALKER, Matthew Alan

Resigned
15 Saint Helier Grove, ShipleyBD17 6SX
Secretary
Appointed 29 Jan 2003
Resigned 21 Nov 2006

WILLIAMSON, Dianne Gail

Resigned
2 Dean Bridge Lane, HolmfirthHD9 1TR
Secretary
Appointed 01 Aug 2000
Resigned 29 Jan 2003

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Aug 2000

BARBOUR, John Bosco David

Resigned
12 Saint Stephens Court, LeedsLS9 7HX
Born June 1934
Director
Appointed 01 Aug 2000
Resigned 24 Jul 2007

BLUNDELL, Stephen

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born June 1975
Director
Appointed 25 Jul 2018
Resigned 30 Jun 2024

BOWEN, Eric

Resigned
Arthington House, LeedsLS3 1DE
Born April 1948
Director
Appointed 30 Jun 2010
Resigned 11 Sept 2014

BREAR, Kim Hilary

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born May 1960
Director
Appointed 20 Jul 2021
Resigned 18 Sept 2025

DEAN, Martin David

Resigned
Carlton Carr, LeedsLS7 1EU
Born December 1963
Director
Appointed 01 Aug 2000
Resigned 30 Jun 2010

GAMBLE, Andrew John

Resigned
4 Hunger Hills Avenue, LeedsLS18 5JT
Born February 1966
Director
Appointed 30 Apr 2002
Resigned 04 Feb 2005

HELLINGS, Jill

Resigned
17 Beech Street, KeighleyBD20 8TL
Born July 1954
Director
Appointed 21 Nov 2006
Resigned 01 Jul 2019

JAGGAR, Helen Elizabeth

Resigned
Arthington House, LeedsLS3 1DE
Born August 1959
Director
Appointed 11 Sept 2014
Resigned 25 Jul 2018

JANDU, Sukchaman Singh

Resigned
6 Embankment Road, SheffieldS10 1EZ
Born December 1970
Director
Appointed 21 Nov 2006
Resigned 31 Jul 2009

MACHELL, Robin William John

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born June 1955
Director
Appointed 20 Jul 2021
Resigned 21 Sept 2023

MATSON, Ann Marie

Resigned
Arthington House, LeedsLS3 1DE
Born February 1970
Director
Appointed 30 Jun 2010
Resigned 20 Nov 2018

MORGAN, Kirsty

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born August 1978
Director
Appointed 26 May 2021
Resigned 21 Sept 2023

RICHARDSON, Steven Edward

Resigned
7 Calton Terrace, SkiptonBD23 2AY
Born November 1954
Director
Appointed 21 Nov 2006
Resigned 25 Jun 2008

TENNANT, Paul

Resigned
Folly Cottage, TockwithYO26 7QB
Born April 1961
Director
Appointed 01 Aug 2000
Resigned 31 Mar 2003

WHYTE, James Stuart

Resigned
Albion Street, LeedsLS1 5AA
Born March 1950
Director
Appointed 25 Jul 2018
Resigned 09 Sept 2021

WILLIAMSON, Dianne Gail

Resigned
2 Dean Bridge Lane, HolmfirthHD9 1TR
Born March 1964
Director
Appointed 01 Aug 2000
Resigned 01 Jul 2005

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 01 Jun 2000
Resigned 01 Aug 2000

Persons with significant control

1

91 Kirkstall Road, LeedsLS3 1HS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 December 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
13 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Auditors Resignation Company
27 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 2007
AUDAUD
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288cChange of Particulars
Legacy
2 April 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
30 July 2001
363aAnnual Return
Legacy
30 July 2001
288cChange of Particulars
Legacy
9 January 2001
288aAppointment of Director or Secretary
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Certificate Change Of Name Company
14 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2000
NEWINCIncorporation