LEIT 1 LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6YU

Company number 00249264
Status Active
Incorporation Date 4 July 1930
Company Type Private Limited Company
Address TELFORD ROAD, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 6YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 18,980 ; Registered office address changed from Telford Road Basingstoke Hampshire RG21 2YU United Kingdom to Telford Road Basingstoke Hampshire RG21 6YU on 24 May 2016. The most likely internet sites of LEIT 1 LIMITED are www.leit1.co.uk, and www.leit-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and four months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 8.9 miles; to Thatcham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leit 1 Limited is a Private Limited Company. The company registration number is 00249264. Leit 1 Limited has been working since 04 July 1930. The present status of the company is Active. The registered address of Leit 1 Limited is Telford Road Basingstoke Hampshire United Kingdom Rg21 6yu. . FOULDS, Paul Stuart is a Secretary of the company. FOULDS, Laurence Emerson is a Director of the company. FOULDS, Paul Stuart is a Director of the company. Secretary WEBB, Ian Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FOULDS, Paul Stuart
Appointed Date: 30 November 2004

Director
FOULDS, Laurence Emerson
Appointed Date: 03 May 2005
63 years old

Director
FOULDS, Paul Stuart

77 years old

Resigned Directors

Secretary
WEBB, Ian Martin
Resigned: 30 November 2004

LEIT 1 LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 18,980

24 May 2016
Registered office address changed from Telford Road Basingstoke Hampshire RG21 2YU United Kingdom to Telford Road Basingstoke Hampshire RG21 6YU on 24 May 2016
15 Nov 2015
Accounts for a dormant company made up to 31 March 2015
25 Jun 2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Telford Road Basingstoke Hampshire RG21 2YU on 25 June 2015
...
... and 113 more events
22 Mar 1985
Particulars of property mortgage/charge
01 Mar 1984
Particulars of property mortgage/charge
29 Mar 1982
Particulars of property mortgage/charge
17 Dec 1979
Particulars of property mortgage/charge
05 Dec 1978
Particulars of property mortgage/charge

LEIT 1 LIMITED Charges

25 January 1993
Colleateral debenture
Delivered: 28 January 1993
Status: Satisfied on 8 May 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1991
Fixed and floating charge
Delivered: 9 July 1991
Status: Satisfied on 20 March 2015
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
21 March 1985
Collateral floating charge
Delivered: 22 March 1985
Status: Satisfied on 20 March 2015
Persons entitled: Investors in Industry PLC
Description: Floating chrge over all the company's plant machinery…
29 February 1984
Collateral floating charge
Delivered: 1 March 1984
Status: Satisfied on 20 March 2015
Persons entitled: Investors in Industry PLC.
Description: Floating charge upon the company's plant and machinery…
16 March 1982
Charge
Delivered: 29 March 1982
Status: Satisfied on 20 March 2015
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
10 December 1979
Charge
Delivered: 17 December 1979
Status: Satisfied on 20 March 2015
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
28 November 1978
Mortgage
Delivered: 5 December 1978
Status: Satisfied on 20 March 2015
Persons entitled: Midland Bank PLC
Description: L/Hold land and premises fronting to staniforth st.…