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(1 year, 3 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(7 years, 4 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 Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Nicholas Richard Breare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Tommy Wai Hung Lau |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 months, 2 weeks 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 |
Secretary Name | Mr Mehran Hossein-Navi |
---|---|
Status | Resigned |
Appointed | 04 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | INCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | ligentia-air.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 |
1 at £1 | Ligentia Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
16 February 2011 | Delivered on: 22 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 June 2010 | Delivered on: 16 June 2010 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 |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Termination of appointment of Mehran Hossein-Navi as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 February 2015 | Secretary's details changed for Mr Mehran Hossein-Navi on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr Mehran Hossein-Navi on 5 February 2015 (1 page) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Termination of appointment of Tommy Lau as a director (1 page) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 December 2011 | Director's details changed for Mr Tommy Wai Hung Lau on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 15 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages) |
1 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages) |
21 March 2011 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages) |
21 March 2011 | Appointment of Mr Mehran Hossein-Navi as a secretary (2 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 December 2010 | Appointment of Mr Tommy Wai Hung Lau as a director (2 pages) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Registered office address changed from C/O C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 17 March 2010 (2 pages) |
17 March 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
17 March 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
17 March 2010 | Termination of appointment of Inco Director Limited as a director (2 pages) |
11 March 2010 | Appointment of Nicholas Richard Breare as a director (3 pages) |
11 March 2010 | Appointment of Richard Nicholas Rostron Jones as a director (3 pages) |
11 December 2009 | Company name changed imco (232009) LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Change of name notice (1 page) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|