LEO GROUP LIMITED
HALIFAX E-NEXUS RENTAL LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 04266877
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address SWALESMOOR FARM, SWALESMOOR ROAD, HALIFAX, HX3 6UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,001 . The most likely internet sites of LEO GROUP LIMITED are www.leogroup.co.uk, and www.leo-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Leo Group Limited is a Private Limited Company. The company registration number is 04266877. Leo Group Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of Leo Group Limited is Swalesmoor Farm Swalesmoor Road Halifax Hx3 6uf. . MARR, Darren Richard is a Director of the company. SAWRIJ, Danny Steven is a Director of the company. Secretary DEAN, Sonia Rosemarie has been resigned. Secretary SINGH, Manjit has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BROPHY, Laurence Kevin has been resigned. Director SINGH, Manjit has been resigned. Director WATT, Norman has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MARR, Darren Richard
Appointed Date: 13 April 2015
54 years old

Director
SAWRIJ, Danny Steven
Appointed Date: 08 August 2001
56 years old

Resigned Directors

Secretary
DEAN, Sonia Rosemarie
Resigned: 02 January 2008
Appointed Date: 08 August 2001

Secretary
SINGH, Manjit
Resigned: 03 June 2013
Appointed Date: 02 January 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Director
BROPHY, Laurence Kevin
Resigned: 19 January 2015
Appointed Date: 27 February 2014
63 years old

Director
SINGH, Manjit
Resigned: 21 June 2013
Appointed Date: 02 January 2008
49 years old

Director
WATT, Norman
Resigned: 06 February 2002
Appointed Date: 05 February 2002
74 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Persons With Significant Control

Mr Danny Steven Sawrij
Notified on: 26 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Darren Richard Marr
Notified on: 26 April 2016
54 years old
Nature of control: Has significant influence or control

LEO GROUP LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 30 June 2016 with updates
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,001

09 Feb 2016
Group of companies' accounts made up to 30 April 2015
27 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 49 more events
06 Dec 2001
New director appointed
06 Dec 2001
New secretary appointed
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
08 Aug 2001
Incorporation

LEO GROUP LIMITED Charges

29 October 2015
Charge code 0426 6877 0005
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: One (1) airbus helicopters H125 AS350B3 aircraft bearing…
17 November 2014
Charge code 0426 6877 0004
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2008
Omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 September 2002
Debenture deed
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…