Stanningley
Leeds
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(14 years, 1 month 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 Yorkshire LS28 6EA |
Director Name | Simon Shaw Glover |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Director Name | Andrew Leung |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat A1 10th Floor Coral Court 116-126 Tin Hall Temple Road North Point |
Secretary Name | Simon Shaw Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Frederick James Bowley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 199 Pickhurst Rise West Wickham Bromley Kent BR4 0AQ |
Director Name | Mr Gordon Richard Quinnell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 17 Newton Avenue Tonbridge Kent TN10 4RR |
Secretary Name | Rupen Premji Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(3 years, 11 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 |
Secretary Name | Kishor Singh Rathod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(7 years, 11 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 | Nicholas Richard Breare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(10 years, 5 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 |
Director Name | Kishor Singh Rathod |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(10 years, 5 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 | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | ligentia.com |
---|
Registered Address | Ligentia House 6 Butler Way Stanningley Leeds 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 |
100 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 |
11 February 2002 | Delivered on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 January 2021 | Notification of Ligentia Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 January 2021 | Cessation of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page) |
29 October 2020 | Satisfaction of charge 1 in full (1 page) |
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 September 2020 | Second filing of the annual return made up to 2 October 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) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 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) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
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) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
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) |
16 October 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
16 October 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
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) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Mr Richard Nicholas Rostron Jones on 10 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Richard Nicholas Rostron Jones on 10 September 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 | 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) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 2 October 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) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Register inspection address has been changed from 5Th Floor New Ent House 149-151 High Road Chadwell Heath Romford Essex RM6 6PJ (1 page) |
26 October 2010 | Register inspection address has been changed from 5Th Floor New Ent House 149-151 High Road Chadwell Heath Romford Essex RM6 6PJ (1 page) |
26 October 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
26 October 2010 | 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) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds Yorkshire LS28 6EA on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Nicholas Richard Breare on 2 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds Yorkshire LS28 6EA on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Richard Nicholas Rostron Jones on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Richard Breare on 2 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Richard Nicholas Rostron Jones on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Nicholas Richard Breare on 2 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Richard Nicholas Rostron Jones on 2 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
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) |
27 November 2008 | Appointment terminate, director and secretary kishor singh rathod logged form (1 page) |
27 November 2008 | Appointment terminate, director and secretary kishor singh rathod logged form (1 page) |
27 October 2008 | Appointment terminated secretary kishor rathod (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from new enterprise house 5TH floor, 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Appointment terminated secretary kishor rathod (1 page) |
27 October 2008 | Appointment terminated director kishor rathod (1 page) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from new enterprise house 5TH floor, 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
27 October 2008 | Appointment terminated director kishor rathod (1 page) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of debenture register (1 page) |
13 June 2008 | Return made up to 02/10/07; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
13 June 2008 | Return made up to 02/10/07; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (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 nicholas richard breare (2 pages) |
10 April 2008 | Director appointed nicholas richard breare (2 pages) |
10 April 2008 | Director appointed richard nicholas rostron jones (2 pages) |
7 April 2008 | Director appointed kishor singh rathod (2 pages) |
7 April 2008 | Appointment terminated director frederick bowley (1 page) |
7 April 2008 | Appointment terminated director gordon quinnell (1 page) |
7 April 2008 | Appointment terminated director gordon quinnell (1 page) |
7 April 2008 | Director appointed kishor singh rathod (2 pages) |
7 April 2008 | Appointment terminated director frederick bowley (1 page) |
7 April 2008 | Appointment terminated director andrew leung (1 page) |
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 | Resolutions
|
7 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 April 2008 | Appointment terminated director andrew leung (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) |
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) |
19 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6QQ (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6QQ (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
16 August 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
16 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 October 2000 | Return made up to 15/10/00; full list of members
|
12 October 2000 | Return made up to 15/10/00; full list of members
|
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) |
6 January 2000 | Ad 31/03/99--------- £ si 98@1 (2 pages) |
6 January 2000 | Ad 31/03/99--------- £ si 98@1 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
17 August 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
17 August 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
20 October 1998 | Return made up to 15/10/98; full list of members (7 pages) |
20 October 1998 | Return made up to 15/10/98; full list of members (7 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
2 June 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
2 June 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (15 pages) |
27 October 1997 | Incorporation (15 pages) |