Background WavePink WaveYellow Wave

LEEDS (KIDD HOUSE INVESTMENTS) LIMITED (09045490)

LEEDS (KIDD HOUSE INVESTMENTS) LIMITED (09045490) is an active UK company. incorporated on 19 May 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEEDS (KIDD HOUSE INVESTMENTS) LIMITED has been registered for 11 years.

Company Number
09045490
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS (KIDD HOUSE INVESTMENTS) LIMITED

LEEDS (KIDD HOUSE INVESTMENTS) LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEEDS (KIDD HOUSE INVESTMENTS) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09045490

LTD Company

Age

11 Years

Incorporated 19 May 2014

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

VERSA (KIDD HOUSE INVESTMENTS) LIMITED
From: 10 July 2019To: 24 April 2025
CIPHER PROPERTY INVESTMENTS LIMITED
From: 19 May 2014To: 10 July 2019
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No.1 Spinningfields Level 12, 1 Hardman Square Manchester M3 3EB England
From: 1 July 2019To: 19 April 2021
Kidd House Whitehall Road Leeds West Yorkshire LS12 1AP
From: 19 May 2014To: 1 July 2019
Timeline

22 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Dec 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Resolution
10 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Resolution
9 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Incorporation Company
19 May 2014
NEWINCIncorporation