Stanningley
Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2011(77 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr John Francis Webb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 1992) |
Role | Shipbroker |
Correspondence Address | 30 Melrose Avenue Wimbledon Park London SW19 8BY |
Director Name | Jonathan Huntriss Tolson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Rosemount Friars Brae Linlithgow West Lothian EH49 6BQ Scotland |
Director Name | James Fullarton Muirhead |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lake House Collington Lane West Bexhill On Sea Sussex TN39 3TA |
Director Name | Alexander Mitchell Burn Maclean |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Mr James Lunn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1993) |
Role | Manager |
Correspondence Address | Chequers Upper Street Gissing Norfolk IP22 3UN |
Secretary Name | Michael John Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 63 Slateford Road Edinburgh Midlothian EH11 1PR Scotland |
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(58 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | David William Brown Walker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Janus Lodge Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gullane House Gullane East Lothian EH31 2BH Scotland |
Director Name | Simon Shaw Glover |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 11 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Secretary Name | Simon Shaw Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 11 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Secretary Name | Rupen Premji Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 45 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Director Name | Mr Christopher Barrie Evans |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alfred Road Lowton Warrington WA3 1EA |
Secretary Name | Kishor Singh Rathod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shepherd Drive Woodland Vale Colchester Essex CO4 5BW |
Director Name | Mr Neil Gibson Kerr |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(73 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skyrrid Farm Pontrilas Herefordshire HR2 0BW Wales |
Director Name | Kishor Singh Rathod |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(73 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shepherd Drive Woodland Vale Colchester Essex CO4 5BW |
Director Name | Nicholas Richard Breare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Horton In Ribblesdale Settle North Yorkshire BD24 0EX |
Website | ligentia.com |
---|
Registered Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
15.5k at £1 | Ligentia Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 January 2021 | Cessation of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
28 January 2021 | Notification of Ligentia Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 September 2020 | Second filing of the annual return made up to 19 December 2012 (22 pages) |
17 September 2020 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders
|
2 January 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
24 January 2012 | Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages) |
24 January 2012 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages) |
24 January 2012 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages) |
24 January 2012 | Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 February 2011 | Register inspection address has been changed from 5Th Floor New Enterprise House 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England (1 page) |
1 February 2011 | Register inspection address has been changed from 5Th Floor New Enterprise House 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England (1 page) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Termination of appointment of Nicholas Breare as a director (1 page) |
31 January 2011 | Termination of appointment of Nicholas Breare as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
27 November 2008 | Appointment terminated director and secretary kishor rathod (1 page) |
27 November 2008 | Appointment terminated director and secretary kishor rathod (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Director appointed richard nicholas rostron jones (2 pages) |
10 April 2008 | Director appointed neil gibson kerr (2 pages) |
10 April 2008 | Appointment terminated director neil kerr (1 page) |
10 April 2008 | Appointment terminated director neil kerr (1 page) |
10 April 2008 | Director appointed richard nicholas rostron jones (2 pages) |
10 April 2008 | Director appointed neil gibson kerr (2 pages) |
10 April 2008 | Director appointed nicholas richard breare (2 pages) |
10 April 2008 | Director appointed nicholas richard breare (2 pages) |
7 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
7 April 2008 | Director appointed kishor singh rathod (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
7 April 2008 | Appointment terminated director christopher evans (1 page) |
7 April 2008 | Appointment terminated director christopher evans (1 page) |
7 April 2008 | Director appointed kishor singh rathod (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 December 2005 | Return made up to 19/12/05; full list of members
|
13 December 2005 | Return made up to 19/12/05; full list of members
|
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
25 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
18 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6DH (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6DH (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park, long eaton, nottingham nottinghamshire NG10 2DD (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park, long eaton, nottingham nottinghamshire NG10 2DD (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 1 and 2 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 1 and 2 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
5 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members
|
20 February 1996 | Return made up to 31/12/95; no change of members
|
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |