LEACY UK LIMITED
STOURBRIDGE HICORP 95 LIMITED

Hellopages » West Midlands » Dudley » DY8 1PH

Company number 07390307
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address 1ST FLOOR, COPTHALL HOUSE, NEW ROAD, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 1PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEACY UK LIMITED are www.leacyuk.co.uk, and www.leacy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Leacy Uk Limited is a Private Limited Company. The company registration number is 07390307. Leacy Uk Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Leacy Uk Limited is 1st Floor Copthall House New Road Stourbridge West Midlands England Dy8 1ph. . DARBY, Lara Catherine is a Secretary of the company. KEENE, David Martin is a Director of the company. WHATELEY, John Grahame is a Director of the company. Director BOTTERILL, Roy has been resigned. Director CREDALI, Giuseppe Antonio has been resigned. Director HARVEY INGRAM DIRECTORS has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DARBY, Lara Catherine
Appointed Date: 22 April 2011

Director
KEENE, David Martin
Appointed Date: 02 November 2010
61 years old

Director
WHATELEY, John Grahame
Appointed Date: 22 April 2011
82 years old

Resigned Directors

Director
BOTTERILL, Roy
Resigned: 02 November 2010
Appointed Date: 28 September 2010
61 years old

Director
CREDALI, Giuseppe Antonio
Resigned: 22 April 2011
Appointed Date: 22 April 2011
63 years old

Director
HARVEY INGRAM DIRECTORS
Resigned: 02 November 2010
Appointed Date: 28 September 2010

Persons With Significant Control

Mr David Martin Keene Bsc Miee Frsa
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Grahame Whateley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEACY UK LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000,600

17 Jun 2015
Satisfaction of charge 1 in full
...
... and 22 more events
22 Feb 2011
Termination of appointment of Harvey Ingram Directors as a director
22 Feb 2011
Termination of appointment of Roy Botterill as a director
14 Feb 2011
Current accounting period extended from 30 September 2011 to 31 December 2011
11 Feb 2011
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 11 February 2011
28 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LEACY UK LIMITED Charges

22 April 2011
Debenture
Delivered: 30 April 2011
Status: Satisfied on 17 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…