Background WavePink WaveYellow Wave

COPLEYS (LEEDS) LIMITED (04350546)

COPLEYS (LEEDS) LIMITED (04350546) is an active UK company. incorporated on 10 January 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COPLEYS (LEEDS) LIMITED has been registered for 24 years. Current directors include PEARSON, David Ian, PEARSON, Zoe Louise, WETHEROP, Jane Susan.

Company Number
04350546
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
The Bank, Leeds, LS12 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PEARSON, David Ian, PEARSON, Zoe Louise, WETHEROP, Jane Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPLEYS (LEEDS) LIMITED

COPLEYS (LEEDS) LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COPLEYS (LEEDS) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04350546

LTD Company

Age

24 Years

Incorporated 10 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Bank 145 Wellington Road Leeds, LS12 1DX,

Previous Addresses

, the Bank, 145 Wellington Road, Leeds, West Yotkshire, LS12 1DX
From: 10 January 2002To: 5 January 2023
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Oct 09
Director Joined
Jun 14
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
May 24
Owner Exit
Nov 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PEARSON, David Ian

Active
145 Wellington Road, LeedsLS12 1DX
Born October 1972
Director
Appointed 28 Mar 2024

PEARSON, Zoe Louise

Active
145 Wellington Road, LeedsLS12 1DX
Born April 1974
Director
Appointed 12 Oct 2009

WETHEROP, Jane Susan

Active
145 Wellington Road, LeedsLS12 1DX
Born October 1951
Director
Appointed 28 Mar 2024

WADESON, Graham Michael

Resigned
1 Lady Heton Avenue, MirfieldWF14 9EE
Secretary
Appointed 10 Jan 2002
Resigned 18 Dec 2006

WARD, Anthony Steven

Resigned
47 Swarcliffe Drive, LeedsLS14 5LB
Secretary
Appointed 18 Dec 2006
Resigned 04 Sept 2012

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 10 Jan 2002
Resigned 10 Jan 2002

GUGGENHEIM, John Michael

Resigned
58 Leeds Road, HarrogateHG2 8BQ
Born December 1967
Director
Appointed 01 Feb 2008
Resigned 16 Jul 2009

SWORDY, William George

Resigned
145 Wellington Road, LeedsLS12 1DX
Born June 1950
Director
Appointed 04 Sept 2006
Resigned 28 Mar 2024

WADESON, Graham Michael

Resigned
1 Lady Heton Avenue, MirfieldWF14 9EE
Born December 1943
Director
Appointed 10 Jan 2002
Resigned 18 Dec 2006

WADESON, Jenifer

Resigned
1 Lady Heton Avenue, MirfieldWF14 9EE
Born February 1947
Director
Appointed 10 Jan 2002
Resigned 18 Dec 2006

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 10 Jan 2002
Resigned 10 Jan 2002

Persons with significant control

4

1 Active
3 Ceased

Mr David Ian Pearson

Ceased
145 Wellington Road, LeedsLS12 1DX
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Apr 2024
Ceased 01 Nov 2024
Wellington Road, LeedsLS12 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr William George Swordy

Ceased
145 Wellington Road, LeedsLS12 1DX
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mrs Zoe Louise Pearson

Ceased
145 Wellington Road, LeedsLS12 1DX
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Move Registers To Sail Company
4 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation