Company NameLigentia Investments Limited
DirectorsRichard Nicholas Rostron Jones and Rakesh Kumar Manibhai Patel
Company StatusActive
Company Number06569675
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Previous NamesIMCO (82008) Limited and Redfern Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(6 months, 2 weeks 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
Appointed19 December 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 4 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 NameRavinderjit Singh Dhillion
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(6 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 04 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
Appointed04 November 2008(6 months, 2 weeks 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
Appointed04 November 2008(6 months, 2 weeks 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 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-international.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

1 at £1Ligentia Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£44,104

Accounts

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

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Charges

9 March 2015Delivered on: 16 March 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 6 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (16 pages)
17 September 2020Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (14 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (13 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
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)
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)
9 March 2017Full accounts made up to 31 December 2016 (13 pages)
9 March 2017Full accounts made up to 31 December 2016 (13 pages)
31 May 2016Full accounts made up to 31 December 2015 (13 pages)
31 May 2016Full accounts made up to 31 December 2015 (13 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
24 August 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 August 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Registration of charge 065696750002, created on 9 March 2015 (8 pages)
16 March 2015Registration of charge 065696750002, created on 9 March 2015 (8 pages)
16 March 2015Registration of charge 065696750002, created on 9 March 2015 (8 pages)
6 March 2015Registration of charge 065696750001, created on 23 February 2015 (8 pages)
6 March 2015Registration of charge 065696750001, created on 23 February 2015 (8 pages)
5 February 2015Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Mehran Hossein-Navi on 5 February 2015 (1 page)
2 July 2014Company name changed redfern logistics LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed redfern logistics LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 May 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 May 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
23 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
23 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
6 May 2011Termination of appointment of Nicholas Breare as a director (1 page)
6 May 2011Termination of appointment of Nicholas Breare as a director (1 page)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
27 November 2008Director appointed nicholas richard breare (2 pages)
27 November 2008Appointment terminated director ravinderjit dhillion (1 page)
27 November 2008Director appointed nicholas richard breare (2 pages)
27 November 2008Appointment terminated secretary imco secretary LIMITED (1 page)
27 November 2008Director appointed richard nicholas rostron jones (2 pages)
27 November 2008Memorandum and Articles of Association (12 pages)
27 November 2008Secretary appointed mehran hossein-navi (1 page)
27 November 2008Memorandum and Articles of Association (12 pages)
27 November 2008Memorandum and Articles of Association (12 pages)
27 November 2008Registered office changed on 27/11/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
27 November 2008Director appointed richard nicholas rostron jones (2 pages)
27 November 2008Secretary appointed mehran hossein-navi (1 page)
27 November 2008Appointment terminated secretary imco secretary LIMITED (1 page)
27 November 2008Memorandum and Articles of Association (12 pages)
27 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
27 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
27 November 2008Appointment terminated director ravinderjit dhillion (1 page)
14 November 2008Company name changed imco (82008) LIMITED\certificate issued on 20/11/08 (2 pages)
14 November 2008Company name changed imco (82008) LIMITED\certificate issued on 20/11/08 (2 pages)
2 November 2008Director appointed ravinderjit singh dhillion (2 pages)
2 November 2008Appointment terminated director imco director LIMITED (1 page)
2 November 2008Director appointed ravinderjit singh dhillion (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)
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)
18 April 2008Incorporation (21 pages)