Company NameLigentia Group Holdings Limited
Company StatusActive
Company Number10650773
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(same day as company formation)
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
Appointed03 March 2017(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 Rakesh Kumar Manibhai Patel
StatusCurrent
Appointed03 March 2017(same day as company formation)
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(1 year 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(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Operating Officer
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 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
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: 5 February 2021
Persons entitled: Richard Nicholas Rostron Jones (As Security Trustee)

Classification: A registered charge
Particulars: Redfern house, 6 butler way, stanningley, pudsey, LS28 6EA (title number WYK844025).
Outstanding
28 September 2017Delivered on: 10 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Registration of charge 106507730002, created on 4 February 2021 (15 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
17 September 2020Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
20 September 2019Second filing of Confirmation Statement dated 02/03/2019 (6 pages)
20 September 2019Second filing of Confirmation Statement dated 02/03/2018 (6 pages)
6 August 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
15 March 201902/03/19 Statement of Capital gbp 1000.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 20/09/2019.
(6 pages)
12 November 2018Change of details for Mr Richard Nicholas Rostron Jones as a person with significant control on 26 October 2018 (2 pages)
12 November 2018Notification of Dinder Investments Limited as a person with significant control on 26 October 2018 (2 pages)
12 November 2018Appointment of Jan Skovgaard as a director on 26 October 2018 (2 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
27 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 March 2018Appointment of Mr Daniel John Gill as a director on 12 March 2018 (2 pages)
16 March 2018Confirmation statement made on 2 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 20/09/2019.
(5 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2017Registration of charge 106507730001, created on 28 September 2017 (8 pages)
10 October 2017Registration of charge 106507730001, created on 28 September 2017 (8 pages)
29 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1,000
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1,000
(4 pages)
17 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 990
(47 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 990
(47 pages)