LEEZ PRIORY LIMITED
BARNET BLENDLINK LIMITED

Hellopages » Greater London » Barnet » EN5 4BE

Company number 03527079
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 May 2016; Director's details changed for Miss Susanna Bramer on 12 July 2016. The most likely internet sites of LEEZ PRIORY LIMITED are www.leezpriory.co.uk, and www.leez-priory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Leez Priory Limited is a Private Limited Company. The company registration number is 03527079. Leez Priory Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Leez Priory Limited is Regency House 33 Wood Street Barnet Hertfordshire En5 4be. . BRAMER, Harry is a Secretary of the company. BRAMER, Harry is a Director of the company. BRAMER, Susanna is a Director of the company. BUTTON, Emily-Jane is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BANCROFT, Helen has been resigned. Director GARNETT, Frances Elizabeth Gwillim has been resigned. Director HURST, Michael Robert has been resigned. Director MEAD, Deborah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRAMER, Harry
Appointed Date: 04 August 1998

Director
BRAMER, Harry
Appointed Date: 04 August 1998
75 years old

Director
BRAMER, Susanna
Appointed Date: 04 August 1998
49 years old

Director
BUTTON, Emily-Jane
Appointed Date: 24 January 2006
47 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 01 April 1998
Appointed Date: 13 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 01 April 1998
Appointed Date: 13 March 1998

Director
BANCROFT, Helen
Resigned: 22 June 2010
Appointed Date: 17 February 2009
45 years old

Director
GARNETT, Frances Elizabeth Gwillim
Resigned: 04 August 2008
Appointed Date: 24 January 2006
60 years old

Director
HURST, Michael Robert
Resigned: 31 May 2007
Appointed Date: 01 June 2005
79 years old

Director
MEAD, Deborah
Resigned: 13 December 2010
Appointed Date: 17 February 2009
63 years old

Persons With Significant Control

Country House Weddings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LEEZ PRIORY LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
This document is being processed and will be available in 5 days.

12 Jan 2017
Full accounts made up to 31 May 2016
12 Jul 2016
Director's details changed for Miss Susanna Bramer on 12 July 2016
04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

14 Oct 2015
Accounts for a small company made up to 31 May 2015
...
... and 76 more events
16 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Registered office changed on 07/04/98 from: international house 31 church road, hendon london NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Incorporation

LEEZ PRIORY LIMITED Charges

21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gosfield hall gosfield halstead essex t/n…
28 November 2001
Guarantee & debenture
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Guarantee & debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…