Background WavePink WaveYellow Wave

LEEDS HOLDINGS LIMITED (05316647)

LEEDS HOLDINGS LIMITED (05316647) is an active UK company. incorporated on 20 December 2004. with registered office in Armley Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEEDS HOLDINGS LIMITED has been registered for 21 years. Current directors include KELLY, Simon Peter.

Company Number
05316647
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
Albion Works, Armley Road, LS12 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KELLY, Simon Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS HOLDINGS LIMITED

LEEDS HOLDINGS LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Armley Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEEDS HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05316647

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Albion Works Albion Business Park Albion Way Armley Road, LS12 2EJ,

Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Nov 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Joined
Mar 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Loan Cleared
Jul 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Jul 24
Loan Secured
Sept 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KELLY, Simon Peter

Active
Albion Works, Armley RoadLS12 2EJ
Secretary
Appointed 01 May 2008

KELLY, Simon Peter

Active
Albion Works, Armley RoadLS12 2EJ
Born August 1975
Director
Appointed 22 Dec 2004

CHILDERLEY, David

Resigned
39 Meadowfield Drive, SheffieldS74 0QE
Secretary
Appointed 22 Dec 2004
Resigned 13 Jun 2006

LAWRENCE, Anthony

Resigned
21 Fillingfir Walk, LeedsLS16 5ED
Secretary
Appointed 14 Jun 2006
Resigned 01 May 2008

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 20 Dec 2004
Resigned 22 Dec 2004

CHILDERLEY, David

Resigned
39 Meadowfield Drive, SheffieldS74 0QE
Born September 1952
Director
Appointed 22 Dec 2004
Resigned 13 Jun 2006

COX, Darryl

Resigned
Albion Works, Armley RoadLS12 2EJ
Born January 1971
Director
Appointed 01 Mar 2014
Resigned 23 Nov 2022

KELLY, Meena

Resigned
Albion Works, Armley RoadLS12 2EJ
Born May 1956
Director
Appointed 09 Feb 2016
Resigned 24 Jan 2020

KELLY, Michael John

Resigned
Albion Works, Armley RoadLS12 2EJ
Born February 1954
Director
Appointed 22 Dec 2004
Resigned 25 Dec 2017

LAWRENCE, Anthony

Resigned
Albion Works, Armley RoadLS12 2EJ
Born November 1951
Director
Appointed 29 Mar 2016
Resigned 24 Nov 2022

PARMAR, Urmila

Resigned
Albion Works, Armley RoadLS12 2EJ
Born October 1958
Director
Appointed 30 Jan 2014
Resigned 09 Dec 2019

WOOLRIDGE, Sara Louise

Resigned
Albion Works, Armley RoadLS12 2EJ
Born July 1974
Director
Appointed 09 Dec 2019
Resigned 23 Nov 2022

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 20 Dec 2004
Resigned 22 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
Armley Road, LeedsLS12 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2020

Mr Simon Peter Kelly

Ceased
Albion Works, Armley RoadLS12 2EJ
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 24 Jan 2020

Mr Michael John Kelly

Ceased
Albion Works, Armley RoadLS12 2EJ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 23 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Accounts Amended With Made Up Date
24 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Legacy
8 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
5 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Legacy
22 May 2012
MG01MG01
Legacy
22 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Account Reference Date Company Previous Extended
13 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Resolution
15 September 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
288cChange of Particulars
Statement Of Affairs
21 April 2005
SASA
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
123Notice of Increase in Nominal Capital
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
287Change of Registered Office
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Incorporation Company
20 December 2004
NEWINCIncorporation