Manchester
M2 4LQ
Director Name | Mr Richard Nicholas Rostron Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Leeds LS28 6EA |
Director Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ligentia House 6 Butler Way Leeds LS28 6EA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Chris Candfield |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2021) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | One New Ludgate 60 Ludgate Hill London EC4M 7AW |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Ligentia House 6 Butler Way Leeds LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
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: 5 February 2021 Persons entitled: Richard Nicholas Rostron Jones (As Security Trustee) Classification: A registered charge Outstanding |
20 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
30 November 2022 | Confirmation statement made on 22 November 2022 with updates (3 pages) |
14 July 2022 | Registration of charge 130374260004, created on 13 July 2022 (66 pages) |
24 May 2022 | Full accounts made up to 31 December 2021 (18 pages) |
25 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
29 July 2021 | Satisfaction of charge 130374260002 in full (4 pages) |
23 July 2021 | Satisfaction of charge 130374260001 in full (4 pages) |
16 July 2021 | Registration of charge 130374260003, created on 16 July 2021 (65 pages) |
18 March 2021 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ligentia House 6 Butler Way Leeds LS28 6EA on 18 March 2021 (1 page) |
12 February 2021 | Registration of charge 130374260002, created on 4 February 2021 (60 pages) |
9 February 2021 | Termination of appointment of Chris Candfield as a director on 4 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director on 4 February 2021 (2 pages) |
9 February 2021 | Appointment of Richard Nicholas Rostron Jones as a director on 4 February 2021 (2 pages) |
5 February 2021 | Registration of charge 130374260001, created on 4 February 2021 (61 pages) |
17 December 2020 | Change of details for Aghoco 1994 Limited as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Resolutions
|
16 December 2020 | Appointment of Chris Candfield as a director on 9 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Inhoco Formations Limited as a director on 9 December 2020 (1 page) |
16 December 2020 | Appointment of Sebastien Leusch as a director on 9 December 2020 (2 pages) |
16 December 2020 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 December 2020 | Cessation of Inhoco Formations Limited as a person with significant control on 16 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Roger Hart as a director on 9 December 2020 (1 page) |
16 December 2020 | Termination of appointment of a G Secretarial Limited as a director on 9 December 2020 (1 page) |
16 December 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 9 December 2020 (1 page) |
16 December 2020 | Notification of Aghoco 1994 Limited as a person with significant control on 16 December 2020 (2 pages) |
23 November 2020 | Incorporation Statement of capital on 2020-11-23
|