Background WavePink WaveYellow Wave

CHAPEL PLACE (LEEDS) LIMITED (10526614)

CHAPEL PLACE (LEEDS) LIMITED (10526614) is a dissolved UK company. incorporated on 15 December 2016. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHAPEL PLACE (LEEDS) LIMITED has been registered for 9 years. Current directors include ASPLAND, Matthew David Harding, MCDONNELL, John Conrad, MCDONNELL, Michael James.

Company Number
10526614
Status
dissolved
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Beechfield The Terrace, Wetherby, LS23 6AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASPLAND, Matthew David Harding, MCDONNELL, John Conrad, MCDONNELL, Michael James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL PLACE (LEEDS) LIMITED

CHAPEL PLACE (LEEDS) LIMITED is an dissolved company incorporated on 15 December 2016 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHAPEL PLACE (LEEDS) LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10526614

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2018 (7 years ago)
Submitted on 10 July 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Beechfield The Terrace Boston Spa Wetherby, LS23 6AH,

Previous Addresses

Belvedere Church Street Clifford Wetherby LS23 6DG England
From: 10 January 2017To: 27 February 2018
Belvedere Chapel Street Clifford Wetherby West Yorkshire LS23 6DG United Kingdom
From: 15 December 2016To: 10 January 2017
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BROOK, Susan

Active
The Terrace, WetherbyLS23 6AH
Secretary
Appointed 15 Dec 2016

ASPLAND, Matthew David Harding

Active
The Terrace, WetherbyLS23 6AH
Born September 1973
Director
Appointed 15 Dec 2016

MCDONNELL, John Conrad

Active
The Terrace, WetherbyLS23 6AH
Born October 1963
Director
Appointed 15 Dec 2016

MCDONNELL, Michael James

Active
The Terrace, WetherbyLS23 6AH
Born January 1970
Director
Appointed 15 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
The Terrace, WetherbyLS23 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017

Mr John Conrad Mcdonnell

Ceased
The Terrace, WetherbyLS23 6AH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 01 Apr 2017

Mr Matthew David Harding Aspland

Ceased
The Terrace, WetherbyLS23 6AH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 01 Apr 2017

Mr Michael James Mcdonnell

Ceased
The Terrace, WetherbyLS23 6AH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

17

Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2020
DS01DS01
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Incorporation Company
15 December 2016
NEWINCIncorporation