Company NameLigentia Group Limited
Company StatusActive
Company Number06569662
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Previous NameIMCO (72008) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Secretary NameMr Rakesh Kumar Manibhai Patel
StatusCurrent
Appointed31 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Daniel John Gill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameJan Skovgaard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed26 October 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameRavinderjit Singh Dhillon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 November 2008)
RoleSolicitor
Correspondence AddressApartment 117 The Gateway West
East Street
Leeds
West Yorkshire
LS9 8DZ
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX
Secretary NameMehran Hossein-Navi
NationalityBritish
StatusResigned
Appointed25 November 2008(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr David Vernon Dockray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Poole Lane
Burton Salmon
Leeds
West Yorkshire
LS25 5JU
Director NameMr Carl Francis English
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhaven Clarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameMr Tommy Wai Hung Lau
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Robert William Marshall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Christopher Cargill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

236.8k at £1Richard Nicholas Rostron Jones
94.72%
Ordinary
13.2k at £1Richard Nicholas Rostron Jones
5.27%
Ordinary A
7 at £1Deborah Kaye Jones
0.00%
Ordinary

Financials

Year2014
Turnover£74,921,217
Gross Profit£11,556,540
Net Worth-£860,066
Cash£990,339
Current Liabilities£18,667,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

13 July 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 9 February 2021
Persons entitled: Richard Nicholas Rostron Jones (As Security Trustee)

Classification: A registered charge
Outstanding
25 November 2008Delivered 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 2023Delivered 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 2022Delivered 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 2008Delivered 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

Filing History

31 March 2017Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Mehran Hossein-Navi as a secretary on 31 March 2017 (1 page)
24 March 2017Change of share class name or designation (2 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 March 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 250,000
(5 pages)
22 December 2015Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 May 2015Change of share class name or designation (2 pages)
26 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 May 2015Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page)
13 May 2015Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages)
13 May 2015Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page)
13 May 2015Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages)
5 February 2015Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250,000
(5 pages)
5 February 2015Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 250,000
(5 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 July 2013Termination of appointment of Tommy Lau as a director (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
5 February 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
22 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr Rakesh Kumar Manibhai Patel on 18 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Robert William Marshall on 18 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Tommy Wai Hung Lau on 18 October 2011 (2 pages)
27 October 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for David Dockray was registered on 27/10/2011.
(4 pages)
19 October 2011Director's details changed for Mr Richard Nicholas Rostron Jones on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
30 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 250,000
(6 pages)
24 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2011Resolutions
  • RES14 ‐ Cap bi £213,263 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 July 2011Termination of appointment of Carl English as a director (1 page)
31 May 2011Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages)
26 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 March 2011Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
25 January 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
22 December 2010Appointment of Mr Robert William Marshall as a director (2 pages)
22 December 2010Appointment of Mr Carl Francis English as a director (2 pages)
22 December 2010Appointment of Mr Tommy Wai Hung Lau as a director (2 pages)
29 October 2010Termination of appointment of Nicholas Breare as a director (1 page)
30 July 2010Statement of capital following an allotment of shares on 11 April 2010
  • GBP 36,737.00
(6 pages)
2 July 2010Appointment of Mr David Vernon Dockray as a director (1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2010Memorandum and Articles of Association (41 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 January 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
8 May 2009Return made up to 18/04/09; full list of members (4 pages)
10 December 2008Statement of affairs (9 pages)
10 December 2008Ad 25/11/08\gbp si 34799@1=34799\gbp ic 1/34800\ (2 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Appointment terminated director ravinderjit dhillon (1 page)
27 November 2008Gbp nc 1000/34800\25/11/08 (2 pages)
27 November 2008Director appointed nicholas richard breare (2 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
27 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
27 November 2008Registered office changed on 27/11/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
27 November 2008Secretary appointed mehran hossein-navi (1 page)
27 November 2008Appointment terminated secretary imco secretary LIMITED (1 page)
27 November 2008Director appointed richard nicholas rostron jones (2 pages)
10 November 2008Memorandum and Articles of Association (16 pages)
5 November 2008Company name changed imco (72008) LIMITED\certificate issued on 05/11/08 (2 pages)
2 November 2008Director appointed ravinderjit singh dhillon (2 pages)
2 November 2008Appointment terminated director imco director LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
18 April 2008Incorporation (21 pages)