Company NameLigentia Holdings Limited
Company StatusActive
Company Number07879896
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Secretary NameMr Rakesh Kumar Manibhai Patel
StatusCurrent
Appointed31 March 2017(5 years, 3 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(6 years, 3 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 NameMr Tommy Wai Hung Lau
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
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
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Secretary NameMr Mehran Hossein-Navi
StatusResigned
Appointed15 December 2011(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2017)
RoleCompany Director
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(3 years, 2 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

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

1.6m at £1Ligentia Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,568,004
Cash£7,890
Current Liabilities£775,774

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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

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: 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: 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 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
29 December 2011Delivered on: 31 December 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
23 December 2011Delivered on: 30 December 2011
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 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)
10 March 2017Full accounts made up to 31 December 2016 (14 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
12 December 2016Solvency Statement dated 08/12/16 (2 pages)
12 December 2016Statement of capital on 12 December 2016
  • GBP 5,000
(3 pages)
12 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 December 2016Statement by Directors (1 page)
31 May 2016Full accounts made up to 31 December 2015 (13 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,560,000
(4 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 2015Full accounts made up to 31 December 2014 (12 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 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)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,560,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,560,000
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Termination of appointment of Tommy Lau as a director (1 page)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
8 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,560,000
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,560,000
(3 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Appointment of Mr Mehran Hossein-Navi as a secretary (1 page)
13 December 2011Incorporation (58 pages)