Background WavePink WaveYellow Wave

GB (PARK ROW LEEDS) LIMITED (11105412)

GB (PARK ROW LEEDS) LIMITED (11105412) is an active UK company. incorporated on 11 December 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GB (PARK ROW LEEDS) LIMITED has been registered for 8 years. Current directors include DUCKETT, Alexander Thomas Arthur.

Company Number
11105412
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
1 Park Row, Leeds, LS1 5HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUCKETT, Alexander Thomas Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB (PARK ROW LEEDS) LIMITED

GB (PARK ROW LEEDS) LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GB (PARK ROW LEEDS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11105412

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1 Park Row Leeds, LS1 5HN,

Previous Addresses

5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG United Kingdom
From: 11 December 2017To: 8 June 2023
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jan 24
Owner Exit
Oct 24
Loan Secured
Nov 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUCKETT, Alexander Thomas Arthur

Active
Park Row, LeedsLS1 5HN
Born January 1984
Director
Appointed 11 Dec 2017

CORRIGAN, Oliver Whitfield Wilson

Resigned
Park Row, LeedsLS1 5HN
Born February 1984
Director
Appointed 11 Dec 2017
Resigned 26 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Park Row, LeedsLS1 5HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Swillington Common Farm, LeedsLS15 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 30 Oct 2024

Mr Alexander Thomas Arthur Duckett

Ceased
Carrwood Park, LeedsLS15 4LG
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Ceased 05 Apr 2018

Mr Oliver Whitfield Wilson Corrigan

Ceased
Carrwood Park, LeedsLS15 4LG
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 December 2017
NEWINCIncorporation