Background WavePink WaveYellow Wave

WEST POINT LEEDS LIMITED (04160068)

WEST POINT LEEDS LIMITED (04160068) is an active UK company. incorporated on 14 February 2001. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST POINT LEEDS LIMITED has been registered for 25 years. Current directors include BOOTHROYD, Richard Derrick, ROSSINGTON, Peter Joseph.

Company Number
04160068
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
Riverside West, Leeds, LS1 4AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTHROYD, Richard Derrick, ROSSINGTON, Peter Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST POINT LEEDS LIMITED

WEST POINT LEEDS LIMITED is an active company incorporated on 14 February 2001 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST POINT LEEDS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04160068

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

EVER 1518 LIMITED
From: 14 February 2001To: 17 January 2002
Contact
Address

Riverside West Whitehall Road Leeds, LS1 4AW,

Previous Addresses

Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG
From: 14 February 2001To: 4 January 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Feb 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOOTHROYD, Richard Derrick

Active
Park Avenue, LeedsLS8 2JJ
Secretary
Appointed 13 Mar 2009

BOOTHROYD, Richard Derrick

Active
The Orangary, LeedsLS8 2JJ
Born May 1955
Director
Appointed 31 Mar 2003

ROSSINGTON, Peter Joseph

Active
Rockley House, RetfordDN22 0QP
Born October 1949
Director
Appointed 31 Mar 2003

BROOK, John Anthony

Resigned
2 Coggan Way, YorkYO23 2QX
Secretary
Appointed 16 Jan 2002
Resigned 31 Dec 2003

LINFOOT, Kevin William

Resigned
Bishopthorpe Garth, YorkYO23 2UE
Secretary
Appointed 19 Jul 2001
Resigned 16 Jan 2002

MITTON, Charles Donald

Resigned
3 Buttacre Lane, YorkYO23 3PE
Secretary
Appointed 31 Dec 2003
Resigned 13 Mar 2009

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 14 Feb 2001
Resigned 19 Jul 2001

BROWN, David Patrick

Resigned
Thimbleby Hall, NorthallertonDL6 3PY
Born March 1955
Director
Appointed 19 Jul 2001
Resigned 31 Mar 2003

LINFOOT, Kevin William

Resigned
Bishopthorpe Garth, YorkYO23 2UE
Born November 1957
Director
Appointed 19 Jul 2001
Resigned 01 Jul 2009

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 14 Feb 2001
Resigned 19 Jul 2001

Persons with significant control

1

Mill Lane, RetfordDN22 0QP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
13 January 2010
MG01MG01
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
27 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
363aAnnual Return
Resolution
8 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
190190
Legacy
15 March 2006
353353
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
13 September 2004
225Change of Accounting Reference Date
Legacy
28 May 2004
287Change of Registered Office
Legacy
8 April 2004
363sAnnual Return (shuttle)
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
88(2)R88(2)R
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
5 April 2003
403aParticulars of Charge Subject to s859A
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
225Change of Accounting Reference Date
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
287Change of Registered Office
Legacy
8 May 2001
287Change of Registered Office
Incorporation Company
14 February 2001
NEWINCIncorporation