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(13 years, 6 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 | Joanne Lesley Glover |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Stoneleigh Road Solihull West Midlands B91 1DG |
Director Name | Mrs Julie Ann Manners |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Littleton Croft Solihull West Midlands B91 3XR |
Secretary Name | Joanne Lesley Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Stoneleigh Road Solihull West Midlands B91 1DG |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Director Name | Simon Shaw Glover |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 11 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Secretary Name | Simon Shaw Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (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(3 years, 3 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(6 years, 1 month 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(7 years, 3 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(9 years, 9 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(9 years, 9 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 | 25 June 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(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 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 |
2 at £1 | Ligentia Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 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) |
28 September 2020 | Second filing of the annual return made up to 25 June 2012 (22 pages) |
17 September 2020 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page) |
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) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
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) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
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) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders
|
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 | 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) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 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) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from 5Th Floor, New Enterprise House 149-151 High Road Chadwell Heath Essex RM6 6PJ on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 5Th Floor, New Enterprise House 149-151 High Road Chadwell Heath Essex RM6 6PJ on 23 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
20 August 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) |
17 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (3 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 terminated director and secretary kishor rathod (1 page) |
27 November 2008 | Appointment terminated director and secretary kishor rathod (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
17 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
17 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Director appointed nicholas richard breare (2 pages) |
10 April 2008 | Director appointed richard nicholas rostron jones (2 pages) |
10 April 2008 | Director appointed richard nicholas rostron jones (2 pages) |
10 April 2008 | Director appointed nicholas richard breare (2 pages) |
7 April 2008 | Appointment terminated director christopher evans (1 page) |
7 April 2008 | Appointment terminated director christopher evans (1 page) |
7 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 April 2008 | Resolutions
|
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 | 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 | Director appointed kishor singh rathod (2 pages) |
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) |
17 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 25/06/07; 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) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
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) |
21 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 25/06/05; 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) |
30 July 2004 | Return made up to 25/06/04; no change of members (6 pages) |
30 July 2004 | Return made up to 25/06/04; no change 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) |
28 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (6 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) |
14 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 25/06/02; 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) |
14 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: chilwell freight depot brailsford way nottingham nottinghamshire NG9 6QQ (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: chilwell freight depot brailsford way nottingham nottinghamshire NG9 6QQ (1 page) |
21 November 2001 | Company name changed dolphin logistics LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed dolphin logistics LIMITED\certificate issued on 21/11/01 (2 pages) |
23 October 2001 | Secretary resigned;director resigned (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) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 37 stoneleigh road solihull west midlands B91 1DG (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 37 stoneleigh road solihull west midlands B91 1DG (1 page) |
14 September 2001 | Company name changed keyquote (uk) LIMITED\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed keyquote (uk) LIMITED\certificate issued on 14/09/01 (2 pages) |
20 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 2 holland close streethay lichfield staffordshire WS13 8LA (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 2 holland close streethay lichfield staffordshire WS13 8LA (1 page) |
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 November 1999 | Company name changed gloman LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Company name changed gloman LIMITED\certificate issued on 22/11/99 (2 pages) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Return made up to 25/06/99; full list of members
|
13 July 1999 | Return made up to 25/06/99; full list of members
|
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (15 pages) |
25 June 1998 | Incorporation (15 pages) |