LEAVLITE LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 00747711
Status Active
Incorporation Date 23 January 1963
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 64,300 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of LEAVLITE LIMITED are www.leavlite.co.uk, and www.leavlite.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leavlite Limited is a Private Limited Company. The company registration number is 00747711. Leavlite Limited has been working since 23 January 1963. The present status of the company is Active. The registered address of Leavlite Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director BARTLIFF, Alan George has been resigned. Director CRADDOCK, Peter Ernest has been resigned. Director DOYLE, Bernard has been resigned. Director FIELDING, Thomas George has been resigned. Director FORD, William Mcallister has been resigned. Director LOVERIDGE, Janet has been resigned. Director MERRINGTON, Albert Roy has been resigned. Director RENNIE, Stephen has been resigned. Director ROMER, Christopher John has been resigned. Director SMITH, Shaun Michael has been resigned. Director WILLIAMS, Michael Anthony has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 10 January 1994

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
55 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 10 January 1994

Director
BARTLIFF, Alan George
Resigned: 25 May 2001
Appointed Date: 01 May 1997
89 years old

Director
CRADDOCK, Peter Ernest
Resigned: 03 September 1994
96 years old

Director
DOYLE, Bernard
Resigned: 22 October 1996
Appointed Date: 30 September 1994
85 years old

Director
FIELDING, Thomas George
Resigned: 24 August 1998
Appointed Date: 01 December 1997
66 years old

Director
FORD, William Mcallister
Resigned: 24 April 1996
84 years old

Director
LOVERIDGE, Janet
Resigned: 30 June 1998
72 years old

Director
MERRINGTON, Albert Roy
Resigned: 30 September 1994
93 years old

Director
RENNIE, Stephen
Resigned: 17 June 2003
Appointed Date: 01 December 1997
71 years old

Director
ROMER, Christopher John
Resigned: 28 April 1993
85 years old

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
WILLIAMS, Michael Anthony
Resigned: 21 November 1997
85 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 17 June 2003

Director
AFG NOMINEES LIMITED
Resigned: 01 December 1997
Appointed Date: 01 December 1997

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 18 December 1998

LEAVLITE LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
25 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 64,300

23 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Martin Mckay Lindsay as a director on 14 December 2015
...
... and 123 more events
30 Jul 1986
Company type changed from pri to PLC

17 Jul 1986
Group of companies' accounts made up to 31 December 1985

17 Jul 1986
Accounts made up to 31 December 1985

20 Jun 1986
Return made up to 23/05/86; full list of members

13 May 1986
Gazettable document

LEAVLITE LIMITED Charges

8 December 1983
Charge
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H factory premises in bromley hayes, lichfield…
8 December 1983
Charge
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
8 December 1983
Mortgage debenture
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
8 December 1983
Legal charge
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a bond end works, voxall, burton on trent…
8 December 1983
Collateral debenture
Delivered: 14 December 1983
Status: Satisfied
Persons entitled: Investers in Industry PLC
Description: All those premises situate at bromley hayes, lichfield…