CompanyTrack
W

WEST SMITHFIELD DEVELOPMENTS LLP

Dissolved Leeds
W

WEST SMITHFIELD DEVELOPMENTS LLP

Founded 17 Feb 2015 Dissolved Leeds, United Kingdom
Accounts Submitted 23 Jul 2024
Confirmation Statement Submitted 8 Dec 2024
Net assets £2.94K £0.00 2023 year on year
Total assets £3.61K £0.00 2023 year on year
Total Liabilities £670.00 £0.00 2023 year on year
Charges None No charges registered

Contact & Details

Registered Address

C/O INTERPATH LIMITED 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP

Credit Report

Discover WEST SMITHFIELD DEVELOPMENTS LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£3.61k

Net Assets

£2.94k

Total Liabilities

£670.00

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

19%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
2021
Dec Year End
2020
Dec Year End
P&L
Cost of Sales
-
-
-
-£50K
Gross Profit
-
-
-
£50K
Operating Profit
-
-
-
£50K
Profit Before Tax
-
-
-
£50K
Net Profit
-
-
-
£50K
Assets
Cash
£4K
£4K
£4K
£4K
Other Current Assets
£4K
£4K
£4K
£4K
Total Current Assets
£4K
£4K
£4K
£4K
Total Assets
£4K
£4K
£4K
£4K
Liabilities
Total Current Liabilities
£670
£670
£670
£670
Total Liabilities
£670
£670
£670
£670
Equity
Total Equity
£3K
£3K
£3K
£3K
Key Metrics
Employees
0
2
0
0
Latest Revenue
-
Latest EBITDA
-
Cash Position
£4K

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Soho LimitedCorporate-llp-designated-memberUnited KingdomUnknown17 Feb 2015Active
United House Developments LimitedCorporate-llp-designated-memberUnited KingdomUnknown17 Feb 2015Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Soho Housing Association Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Lloyds Development Capital (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Jeffrey William Adams

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1951
Nature of Control
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Group Structure

Group Structure

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
WEST SMITHFIELD DEVELOPMENTS LLP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New AddressView(3 pages)
12 Jun 2025InsolvencyLiquidation Voluntary DeterminationView(1 page)
11 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
8 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-06 with no updatesView(3 pages)
23 Jul 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
17 Jun 2025 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

12 Jun 2025 Insolvency

Liquidation Voluntary Determination

11 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

8 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-06 with no updates

23 Jul 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

6 months ago on 17 Jun 2025

Liquidation Voluntary Determination

6 months ago on 12 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 11 Jun 2025

Confirmation statement made on 2024-12-06 with no updates

1 years ago on 8 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 23 Jul 2024