SWALES LEEMAR LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 02082360
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address 13 SWALESMOOR ROAD, BOOTHTOWN, HALIFAX, WEST YORKSHIRE., HX3 6UF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SWALES LEEMAR LIMITED are www.swalesleemar.co.uk, and www.swales-leemar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Swales Leemar Limited is a Private Limited Company. The company registration number is 02082360. Swales Leemar Limited has been working since 10 December 1986. The present status of the company is Active. The registered address of Swales Leemar Limited is 13 Swalesmoor Road Boothtown Halifax West Yorkshire Hx3 6uf. . DEAN, Sonia Rosemarie is a Secretary of the company. SAWRIJ, Margaret is a Director of the company. Director SAWRIJ, Leo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SAWRIJ, Margaret

95 years old

Resigned Directors

Director
SAWRIJ, Leo
Resigned: 28 August 1993
97 years old

Persons With Significant Control

Mrs Sonia Rosemarie Dean
Notified on: 31 December 2016
67 years old
Nature of control: Has significant influence or control

SWALES LEEMAR LIMITED Events

06 Mar 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
09 Feb 2016
Total exemption small company accounts made up to 31 March 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 69 more events
24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1987
Gazettable document

10 Apr 1987
Memorandum and Articles of Association
30 Mar 1987
Company name changed giantfree LIMITED\certificate issued on 30/03/87

10 Dec 1986
Certificate of Incorporation