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 | Current |
Appointed | 14 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Secretary Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Status | Current |
Appointed | 31 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Daniel John Gill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Jan Skovgaard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 26 October 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | Hong Kong |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Ravinderjit Singh Dhillon |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 November 2008) |
Role | Solicitor |
Correspondence Address | Apartment 117 The Gateway West East Street Leeds West Yorkshire LS9 8DZ |
Director Name | Nicholas Richard Breare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Horton In Ribblesdale Settle North Yorkshire BD24 0EX |
Secretary Name | Mehran Hossein-Navi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr David Vernon Dockray |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Poole Lane Burton Salmon Leeds West Yorkshire LS25 5JU |
Director Name | Mr Carl Francis English |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhaven Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | Mr Tommy Wai Hung Lau |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Robert William Marshall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Christopher Cargill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
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 |
236.8k at £1 | Richard Nicholas Rostron Jones 94.72% Ordinary |
---|---|
13.2k at £1 | Richard Nicholas Rostron Jones 5.27% Ordinary A |
7 at £1 | Deborah Kaye Jones 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,921,217 |
Gross Profit | £11,556,540 |
Net Worth | -£860,066 |
Cash | £990,339 |
Current Liabilities | £18,667,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 July 2022 | Delivered on: 14 July 2022 Persons entitled: Kroll Trustee Services Limited as Secuirty Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
13 July 2022 | Delivered on: 14 July 2022 Persons entitled: Kroll Trustee Services Limited as Secuirty Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
16 July 2021 | Delivered on: 16 July 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 May 2021 | Delivered on: 18 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 February 2021 | Delivered on: 12 February 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 February 2021 | Delivered on: 9 February 2021 Persons entitled: Richard Nicholas Rostron Jones (As Security Trustee) Classification: A registered charge Outstanding |
25 November 2008 | Delivered on: 2 December 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 June 2023 | Delivered on: 4 July 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
13 July 2022 | Delivered on: 26 July 2022 Persons entitled: Kroll Trustee Services Limited as Assignee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
25 November 2008 | Delivered on: 2 December 2008 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2017 | Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages) |
---|---|
31 March 2017 | Termination of appointment of Mehran Hossein-Navi as a secretary on 31 March 2017 (1 page) |
24 March 2017 | Change of share class name or designation (2 pages) |
17 March 2017 | Resolutions
|
10 March 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 December 2015 | Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
26 May 2015 | Change of share class name or designation (2 pages) |
26 May 2015 | Resolutions
|
13 May 2015 | Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 July 2013 | Termination of appointment of Tommy Lau as a director (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
22 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 18 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Robert William Marshall on 18 October 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Tommy Wai Hung Lau on 18 October 2011 (2 pages) |
27 October 2011 | Second filing of TM01 previously delivered to Companies House
|
19 October 2011 | Director's details changed for Mr Richard Nicholas Rostron Jones on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
6 July 2011 | Termination of appointment of Carl English as a director (1 page) |
31 May 2011 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages) |
26 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 March 2011 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
22 December 2010 | Appointment of Mr Robert William Marshall as a director (2 pages) |
22 December 2010 | Appointment of Mr Carl Francis English as a director (2 pages) |
22 December 2010 | Appointment of Mr Tommy Wai Hung Lau as a director (2 pages) |
29 October 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
30 July 2010 | Statement of capital following an allotment of shares on 11 April 2010
|
2 July 2010 | Appointment of Mr David Vernon Dockray as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (41 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 December 2008 | Statement of affairs (9 pages) |
10 December 2008 | Ad 25/11/08\gbp si 34799@1=34799\gbp ic 1/34800\ (2 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Appointment terminated director ravinderjit dhillon (1 page) |
27 November 2008 | Gbp nc 1000/34800\25/11/08 (2 pages) |
27 November 2008 | Director appointed nicholas richard breare (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
27 November 2008 | Secretary appointed mehran hossein-navi (1 page) |
27 November 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
27 November 2008 | Director appointed richard nicholas rostron jones (2 pages) |
10 November 2008 | Memorandum and Articles of Association (16 pages) |
5 November 2008 | Company name changed imco (72008) LIMITED\certificate issued on 05/11/08 (2 pages) |
2 November 2008 | Director appointed ravinderjit singh dhillon (2 pages) |
2 November 2008 | Appointment terminated director imco director LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
18 April 2008 | Incorporation (21 pages) |