LEEDS LIFTS LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2UE
Company number 04725867
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address UNIT 1 ACORN BUSINESS PARK, KEIGHLEY ROAD, SKIPTON, ENGLAND, BD23 2UE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Valley House Aireside Cononley Keighley BD20 8LT to Unit 1 Airedale Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 18 November 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 5,001 . The most likely internet sites of LEEDS LIFTS LIMITED are www.leedslifts.co.uk, and www.leeds-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cononley Rail Station is 1.6 miles; to Steeton & Silsden Rail Station is 3.9 miles; to Gargrave Rail Station is 4.6 miles; to Keighley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Lifts Limited is a Private Limited Company. The company registration number is 04725867. Leeds Lifts Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Leeds Lifts Limited is Unit 1 Acorn Business Park Keighley Road Skipton England Bd23 2ue. . SCOTT, Margaret is a Secretary of the company. SCOTT, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCOTT, Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SCOTT, Margaret
Appointed Date: 07 April 2003

Director
SCOTT, Paul
Appointed Date: 01 May 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
SCOTT, Anthony
Resigned: 01 May 2006
Appointed Date: 07 April 2003
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2003
Appointed Date: 07 April 2003

LEEDS LIFTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Registered office address changed from Valley House Aireside Cononley Keighley BD20 8LT to Unit 1 Airedale Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 18 November 2016
25 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,001

17 Mar 2016
Change of share class name or designation
17 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 36 more events
07 May 2003
Secretary resigned
07 May 2003
Director resigned
07 May 2003
New secretary appointed
07 May 2003
New director appointed
07 Apr 2003
Incorporation

LEEDS LIFTS LIMITED Charges

23 March 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 18 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…