LEAFDALE LTD
HALESOWEN SUNNYDALE PRODUCTS LIMITED

Hellopages » West Midlands » Dudley » B62 8SG

Company number 02438909
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address 59 HAMILTON AVENUE, HALESOWEN, WEST MIDLANDS, B62 8SG
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 eighty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of LEAFDALE LTD are www.leafdale.co.uk, and www.leafdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Leafdale Ltd is a Private Limited Company. The company registration number is 02438909. Leafdale Ltd has been working since 02 November 1989. The present status of the company is Active. The registered address of Leafdale Ltd is 59 Hamilton Avenue Halesowen West Midlands B62 8sg. . AHMED, Sirfraj is a Director of the company. Secretary AHMED, Arshad has been resigned. Secretary AHMED, Jamil has been resigned. Director AHMED, Sirfraj has been resigned. Director GUEST, Colin Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AHMED, Sirfraj
Appointed Date: 01 November 2003
69 years old

Resigned Directors

Secretary
AHMED, Arshad
Resigned: 02 November 2012
Appointed Date: 06 April 2001

Secretary
AHMED, Jamil
Resigned: 06 April 2001

Director
AHMED, Sirfraj
Resigned: 29 March 2002
69 years old

Director
GUEST, Colin Walter
Resigned: 01 November 2003
Appointed Date: 29 March 2002
85 years old

Persons With Significant Control

Mr Sirfraj Ahmed
Notified on: 19 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LEAFDALE LTD Events

08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100

...
... and 76 more events
25 Sep 1990
Registered office changed on 25/09/90 from: unit 5, chad ind estate, brearley close, birmingham B19

25 Sep 1990
Secretary resigned;new secretary appointed

11 Dec 1989
Registered office changed on 11/12/89 from: 372 old street, london, EC1V 9LT

11 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1989
Incorporation

LEAFDALE LTD Charges

29 June 1999
Legal charge
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 10, century park industrial estate…
5 September 1997
Mortgage debenture
Delivered: 11 September 1997
Status: Satisfied on 3 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1992
Legal mortgage
Delivered: 14 July 1992
Status: Satisfied on 3 July 1999
Persons entitled: National Westminster Bank PLC
Description: Unit 10 century park garrison lane bardsley green…