Background WavePink WaveYellow Wave

LEEDS ASSETS (NO 2) LIMITED (07055696)

LEEDS ASSETS (NO 2) LIMITED (07055696) is an active UK company. incorporated on 23 October 2009. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEEDS ASSETS (NO 2) LIMITED has been registered for 16 years. Current directors include HALPERN, Joshua, HALPERN, Samuel.

Company Number
07055696
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Joshua, HALPERN, Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS ASSETS (NO 2) LIMITED

LEEDS ASSETS (NO 2) LIMITED is an active company incorporated on 23 October 2009 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEEDS ASSETS (NO 2) LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07055696

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PEMBURY ASSETS (NO 2) LIMITED
From: 19 January 2010To: 7 December 2010
AVONMOUTH CS (NO2) LTD
From: 23 October 2009To: 19 January 2010
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 10 May 2011To: 7 March 2019
5Th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 23 October 2009To: 10 May 2011
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
May 11
Director Joined
May 11
Loan Cleared
Jul 14
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Dec 23
Loan Cleared
Jan 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HALPERN, Joshua

Active
New Bailey Street, SalfordM3 5FS
Secretary
Appointed 20 Dec 2010

HALPERN, Joshua

Active
New Bailey Street, SalfordM3 5FS
Born April 1958
Director
Appointed 01 Jan 2011

HALPERN, Samuel

Active
Brantwood Road, ManchesterM7 4FL
Born January 1960
Director
Appointed 20 Dec 2010

BERKELEY, Andrew

Resigned
Floor, ManchesterM3 2EG
Secretary
Appointed 26 Oct 2009
Resigned 20 Dec 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 23 Oct 2009
Resigned 26 Oct 2009

ROBERTS, Joseph

Resigned
Floor, ManchesterM3 2EG
Born September 1967
Director
Appointed 26 Oct 2009
Resigned 20 Dec 2010

Persons with significant control

1

Ventgrove Limited

Active
New Bailey Street, SalfordM3 5FS

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

61

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Legacy
26 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Incorporation Company
23 October 2009
NEWINCIncorporation