logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Paine, Andrew John
    Born in March 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ now
    OF - Director → CIF 0
    Paine, Andrew John
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Waters, Eamon
    Born in July 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address25, Bedford Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,460,423 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mccabe, Brian
    Company Director born in December 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ 2021-07-12
    OF - Director → CIF 0
  • 2
    Waters, Robert
    Company Director born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-12
    OF - Director → CIF 0
  • 3
    Woolford, Nigel Charles
    Managing Director born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-09 ~ 2020-09-09
    OF - Director → CIF 0
    Mr Nigel Charles Woolford
    Born in December 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Waters, Eamon
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ 2022-07-14
    OF - Secretary → CIF 0
  • 5
    Woolford, Johanne Louise
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-09 ~ 2020-09-09
    OF - Secretary → CIF 0
    Mrs Johanne Louise Woolford
    Born in May 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-05-31 ~ 2019-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2004-01-09 ~ 2004-01-09
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressRecycling House, Knowsthorpe Lane, Cross Green Industrial Park, Leeds, West Yorkshire, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    2020-09-09 ~ 2020-09-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    NCW02 LIMITED - now
    icon of addressRecycling House, Knowsthorpe Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2020-10-30
    Person with significant control
    2019-10-24 ~ 2020-09-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2004-01-09 ~ 2004-01-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

L S S PROPERTIES (LEEDS) LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
6,093,514 GBP2024-12-31
6,080,614 GBP2023-12-31
Investment Property
319,290 GBP2024-12-31
319,290 GBP2023-12-31
Fixed Assets
6,412,804 GBP2024-12-31
6,399,904 GBP2023-12-31
Debtors
9,605 GBP2023-12-31
Cash at bank and in hand
154,741 GBP2024-12-31
105,871 GBP2023-12-31
Current Assets
154,741 GBP2024-12-31
115,476 GBP2023-12-31
Net Current Assets/Liabilities
31,146 GBP2024-12-31
72,292 GBP2023-12-31
Total Assets Less Current Liabilities
6,443,950 GBP2024-12-31
6,472,196 GBP2023-12-31
Net Assets/Liabilities
3,222,295 GBP2024-12-31
3,056,591 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Revaluation reserve
1,985,721 GBP2024-12-31
1,985,721 GBP2023-12-31
Retained earnings (accumulated losses)
1,236,474 GBP2024-12-31
1,070,770 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
6,000,000 GBP2024-12-31
6,000,000 GBP2023-12-31
Motor vehicles
114,970 GBP2024-12-31
96,150 GBP2023-12-31
Furniture and fittings
9,717 GBP2024-12-31
9,717 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
6,124,687 GBP2024-12-31
6,105,867 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-96,150 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-96,150 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
28,743 GBP2024-12-31
24,038 GBP2023-12-31
Furniture and fittings
2,430 GBP2024-12-31
1,215 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,173 GBP2024-12-31
25,253 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
28,743 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,215 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
29,958 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-24,038 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-24,038 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
6,000,000 GBP2024-12-31
6,000,000 GBP2023-12-31
Motor vehicles
86,227 GBP2024-12-31
72,112 GBP2023-12-31
Furniture and fittings
7,287 GBP2024-12-31
8,502 GBP2023-12-31
Investment Property - Fair Value Model
319,290 GBP2023-12-31
Trade Creditors/Trade Payables
Current
7,871 GBP2024-12-31
5,107 GBP2023-12-31
Other Taxation & Social Security Payable
Current
112,224 GBP2024-12-31
35,127 GBP2023-12-31

  • L S S PROPERTIES (LEEDS) LIMITED
    Info
    Registered number 05011364
    icon of address25 Bedford Square, London WC1B 3HH
    PRIVATE LIMITED COMPANY incorporated on 2004-01-09 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.