Background WavePink WaveYellow Wave

YORK WEST 2 LIMITED (11712485)

YORK WEST 2 LIMITED (11712485) is an active UK company. incorporated on 5 December 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YORK WEST 2 LIMITED has been registered for 7 years.

Company Number
11712485
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK WEST 2 LIMITED

YORK WEST 2 LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YORK WEST 2 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11712485

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2024
Period: 1 January 2022 - 30 December 2022

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 29 July 2024 (1 year ago)

Next Due

Due by 11 April 2025
For period ending 28 March 2025
Contact
Address

Leigh House St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

Triune Court Monks Cross Drive Huntington York YO32 9GW United Kingdom
From: 5 December 2018To: 3 January 2020
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Mar 21
Funding Round
Jul 21
Director Left
Feb 22
Director Left
May 22
Owner Exit
Jul 24
Director Left
Jan 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BROADLEY, Gary Stephen

Resigned
St. Pauls Street, LeedsLS1 2JT
Born April 1963
Director
Appointed 05 Jul 2019
Resigned 04 Feb 2022

ELLIS, Paul James

Resigned
St. Pauls Street, LeedsLS1 2JT
Born October 1978
Director
Appointed 25 Mar 2021
Resigned 25 Nov 2025

ELLIS, Stephen James

Resigned
St. Pauls Street, LeedsLS1 2JT
Born December 1952
Director
Appointed 05 Dec 2018
Resigned 23 May 2022

Persons with significant control

4

2 Active
2 Ceased

Greenhill Industries Limited

Ceased
North Road, Ellesmere PortCH65 1BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 28 Mar 2024

Ig Development Holdings Limited

Active
St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019

North Star (York) Investment Limited

Active
Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2019

Mr Stephen James Ellis

Ceased
Monks Cross Drive, YorkYO32 9GW
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2018
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
25 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Incorporation Company
5 December 2018
NEWINCIncorporation