Company number 07712973
Status Active
Incorporation Date 21 July 2011
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products, 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
GBP 20,001
. The most likely internet sites of LEEDS LIFESCIENCE LIMITED are www.leedslifescience.co.uk, and www.leeds-lifescience.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Leeds Lifescience Limited is a Private Limited Company.
The company registration number is 07712973. Leeds Lifescience Limited has been working since 21 July 2011.
The present status of the company is Active. The registered address of Leeds Lifescience Limited is Brook Point 1412 High Road London N20 9bh. . ANAND, Uday Raj is a Director of the company. QA NOMINEES LIMITED is a Director of the company. QA REGISTRARS LIMITED is a Director of the company. Director COWAN, Graham Michael has been resigned. Director GUPTA, Abhaya Kumar has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".
Current Directors
Director
QA NOMINEES LIMITED
Appointed Date: 12 October 2011
Director
QA REGISTRARS LIMITED
Appointed Date: 12 October 2011
Resigned Directors
Persons With Significant Control
Mr Keshav Anand
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Parijat Industries (India) Pvt. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEEDS LIFESCIENCE LIMITED Events
18 Oct 2016
Accounts for a small company made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 21 July 2016 with updates
31 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
28 Jul 2015
Accounts for a small company made up to 31 March 2015
17 Oct 2014
Accounts for a small company made up to 31 March 2014
...
... and 12 more events
04 Nov 2011
Company name changed battlestar LIMITED\certificate issued on 04/11/11
-
RES15 ‐
Change company name resolution on 2011-09-09
04 Nov 2011
Change of name notice
13 Sep 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 September 2011
12 Sep 2011
Termination of appointment of Graham Cowan as a director
21 Jul 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)