Stanningley
Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Richard Nicholas Rostron Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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(5 years, 3 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(6 years, 3 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 | Mr Tommy Wai Hung Lau |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
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 | 13 December 2011(same day as company formation) |
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 | 15 December 2011(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
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(3 years, 2 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 |
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 |
1.6m at £1 | Ligentia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,568,004 |
Cash | £7,890 |
Current Liabilities | £775,774 |
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 | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
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: 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: 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 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 |
29 December 2011 | Delivered 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 2011 | Delivered 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 |
27 December 2017 | Confirmation statement made on 13 December 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) |
10 March 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 December 2016 | Solvency Statement dated 08/12/16 (2 pages) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Resolutions
|
12 December 2016 | Statement by Directors (1 page) |
31 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
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 | Full accounts made up to 31 December 2014 (12 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) |
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) |
16 December 2014 | Annual return made up to 13 December 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 (11 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Termination of appointment of Tommy Lau as a director (1 page) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Appointment of Mr Mehran Hossein-Navi as a secretary (1 page) |
13 December 2011 | Incorporation (58 pages) |