LEEDSTONE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 0HY

Company number 03318758
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address 32 BYRON HILL ROAD, HARROW, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of LEEDSTONE LIMITED are www.leedstone.co.uk, and www.leedstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Leedstone Limited is a Private Limited Company. The company registration number is 03318758. Leedstone Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Leedstone Limited is 32 Byron Hill Road Harrow Middlesex Ha2 0hy. . OKANDER, Lindy Christine is a Secretary of the company. GREEN, Alan is a Director of the company. OKANDER, Lindy Christine is a Director of the company. Secretary BAGHURST, Marcus Jamie has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GREEN, Paul Alan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director IORDANOU, Nicos has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OKANDER, Lindy Christine
Appointed Date: 12 September 1997

Director
GREEN, Alan
Appointed Date: 03 December 2004
77 years old

Director
OKANDER, Lindy Christine
Appointed Date: 07 September 2008
71 years old

Resigned Directors

Secretary
BAGHURST, Marcus Jamie
Resigned: 12 September 1997
Appointed Date: 14 February 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Director
GREEN, Paul Alan
Resigned: 03 December 2004
Appointed Date: 14 February 1997
48 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Director
IORDANOU, Nicos
Resigned: 04 June 1998
Appointed Date: 14 February 1997
65 years old

Persons With Significant Control

Mr Alan Green
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LEEDSTONE LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000

...
... and 54 more events
25 Feb 1997
New director appointed
25 Feb 1997
Director resigned
25 Feb 1997
Secretary resigned
20 Feb 1997
Registered office changed on 20/02/97 from: 120 east road london N1 6AA
14 Feb 1997
Incorporation

LEEDSTONE LIMITED Charges

18 September 2009
Mortgage
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 40 the pastures hemel hempstead…
27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 9 the lawns hemel hempstead hertfordshire…
11 March 2005
Deed of charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 malin court hardings close hemel hempstead herts, fixed…
11 March 2005
Deed of charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 15 malin court, hardings close, hemel…
23 December 2004
Deed of charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 malin court,hardings close,hemel hempstead,hertfordshire…
23 December 2004
Deed of charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 malin court hardings close hemel hempstead…
25 July 2001
Debenture
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…