Background WavePink WaveYellow Wave

LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED (06450378)

LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED (06450378) is an active UK company. incorporated on 11 December 2007. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED has been registered for 18 years. Current directors include HOPPS, Alastair William, LUNN, Andrew, PARRY, Alexander Toby Shedden and 3 others.

Company Number
06450378
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HOPPS, Alastair William, LUNN, Andrew, PARRY, Alexander Toby Shedden, SPEER, Andrew George, STEVENS, Annette, WRIGHT, Carl Barry
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED

LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06450378

LTD Company

Age

18 Years

Incorporated 11 December 2007

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Suite 509 Chadwick House Birchwood Park Warrington Road Birchwood Warrington WA3 6AE
From: 1 July 2011To: 11 March 2014
Integration House Rye Close Ancell's Business Park Fleet Hampshire GU51 2QG
From: 11 December 2007To: 1 July 2011
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 01 Jul 2011

HOPPS, Alastair William

Active
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 07 Nov 2018

LUNN, Andrew

Active
Butler Way, LeedsLS28 6EA
Born January 1967
Director
Appointed 03 May 2017

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Born September 1976
Director
Appointed 22 Feb 2013

SPEER, Andrew George

Active
21 King Street, LeylandPR25 2LW
Born May 1964
Director
Appointed 28 Apr 2008

STEVENS, Annette

Active
King Street, LeylandPR25 2LW
Born August 1969
Director
Appointed 14 Mar 2023

WRIGHT, Carl Barry

Active
Butler Way, LeedsLS28 6EA
Born June 1972
Director
Appointed 03 Nov 2021

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 19 Dec 2007
Resigned 30 Jun 2011

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 11 Dec 2007
Resigned 04 Feb 2008

AUSTIN, Robert John

Resigned
Greengate, HarrogateHG3 1GY
Born July 1964
Director
Appointed 22 Feb 2013
Resigned 07 Nov 2018

CUNNINGHAM, Mary Philomena

Resigned
King Street, LeylandPR25 2LW
Born May 1959
Director
Appointed 05 Feb 2014
Resigned 14 Mar 2023

HILTON, Paul Edward

Resigned
47 Chiltern Drive, AltrinchamWA15 9PN
Born October 1955
Director
Appointed 19 Dec 2007
Resigned 31 Jan 2009

JOHNSON, Alan Edward

Resigned
Westbourne Avenue, PrestonPR4 2PL
Born October 1955
Director
Appointed 04 Feb 2008
Resigned 05 Feb 2014

LANDES, Steven

Resigned
Harvest Crescent, FleetGU51 2UZ
Born November 1956
Director
Appointed 01 Oct 2010
Resigned 22 Feb 2013

LUNN, Graham

Resigned
Cornwall Road, HarrogateHG1 2PW
Born January 1948
Director
Appointed 04 Feb 2008
Resigned 27 Mar 2017

MARTIN, Alan Christopher

Resigned
Sentinel House, FleetGU51 2UZ
Born February 1966
Director
Appointed 01 Sept 2011
Resigned 22 Feb 2013

MCATEER, Peter

Resigned
Cornwall Road, HarrogateHG1 2PW
Born April 1954
Director
Appointed 04 Feb 2008
Resigned 03 Nov 2021

ROSSITER, Colin

Resigned
22 Mylnhurst Road, SheffieldS11 9HU
Born September 1956
Director
Appointed 01 Feb 2009
Resigned 31 Aug 2011

SHIVERS, Keith Douglas

Resigned
Freebirch Cottage, ChesterfieldS42 8DQ
Born October 1955
Director
Appointed 19 Dec 2007
Resigned 30 Sept 2010

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 11 Dec 2007
Resigned 04 Feb 2008

Persons with significant control

1

Navigation Way, PrestonPR2 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Miscellaneous
12 October 2012
MISCMISC
Auditors Resignation Limited Company
13 September 2012
AA03AA03
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation