LEODIEN DEVELOPMENTS LIMITED
HARROGATE PARC MONT PROPERTIES LIMITED CREWEXCESS LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 03493934
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Termination of appointment of Christine Margaret Yorath as a secretary on 13 September 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEODIEN DEVELOPMENTS LIMITED are www.leodiendevelopments.co.uk, and www.leodien-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Leodien Developments Limited is a Private Limited Company. The company registration number is 03493934. Leodien Developments Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Leodien Developments Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. The company`s financial liabilities are £289k. It is £-2.01k against last year. The cash in hand is £39.55k. It is £-4.54k against last year. And the total assets are £290.85k, which is £-7.34k against last year. WHITE, Paul David is a Director of the company. Secretary BROOK, John Anthony has been resigned. Secretary YORATH, Christine Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBAGE, Charles has been resigned. Director LINFOOT, Kevin William has been resigned. Director YORATH, Christine Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


leodien developments Key Finiance

LIABILITIES £289k
-1%
CASH £39.55k
-11%
TOTAL ASSETS £290.85k
-3%
All Financial Figures

Current Directors

Director
WHITE, Paul David
Appointed Date: 03 February 1998
74 years old

Resigned Directors

Secretary
BROOK, John Anthony
Resigned: 10 January 2002
Appointed Date: 03 February 1998

Secretary
YORATH, Christine Margaret
Resigned: 13 September 2016
Appointed Date: 10 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1998
Appointed Date: 16 January 1998

Director
BAMBAGE, Charles
Resigned: 20 May 2009
Appointed Date: 03 February 1998
70 years old

Director
LINFOOT, Kevin William
Resigned: 28 April 2010
Appointed Date: 03 February 1998
67 years old

Director
YORATH, Christine Margaret
Resigned: 01 December 2013
Appointed Date: 03 February 1998
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr Charles Bambage
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEODIEN DEVELOPMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
23 Sep 2016
Termination of appointment of Christine Margaret Yorath as a secretary on 13 September 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000

26 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
16 Mar 1998
Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Mar 1998
£ nc 1000/1000000 03/02/98
16 Jan 1998
Incorporation

LEODIEN DEVELOPMENTS LIMITED Charges

18 February 2010
Charge over deposits
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
31 August 2004
Legal mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a plot 22 apt 16 barrans court, 11 park…
30 July 2004
Legal mortgage
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Plot 21 apt 9 barrens court, 11 park avenue leeds 8. by way…
25 July 2002
Legal mortgage
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as part basement, ground floor…
26 May 2000
Legal mortgage
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a pinehill court park avenue and land lying…
7 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a foxwood west avenue leeds t/n wyk…
17 July 1998
Legal charge
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Parcmont hotel park ave,leeds LS8 2TT; wyk 3773.
17 July 1998
Legal charge
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Parc villa ii park ave,leeds LS8 2JJ; t/no wyk 466140.
1 May 1998
Charge over deposits
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The deposit being any sums deposited by the mortgagor in…
1 May 1998
Mortgage debenture
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…