LEIGHAM LODGE LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 04583599
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address METROPOLITAN HOUSE 5TH FLOOR, DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of LEIGHAM LODGE LIMITED are www.leighamlodge.co.uk, and www.leigham-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Leigham Lodge Limited is a Private Limited Company. The company registration number is 04583599. Leigham Lodge Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Leigham Lodge Limited is Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. Secretary FAQIR, Amjid Jaweed has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. Director PUGH, David Richard has been resigned. Director SHEIKH, Jawad Amin has been resigned. Director SPINK, David has been resigned. Director WALLACE, Stewart George has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 28 April 2008
66 years old

Resigned Directors

Secretary
FAQIR, Amjid Jaweed
Resigned: 28 April 2008
Appointed Date: 06 November 2002

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008

Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SHEIKH, Jawad Amin
Resigned: 28 April 2008
Appointed Date: 06 November 2002
63 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008
68 years old

Director
WALLACE, Stewart George
Resigned: 27 September 2014
Appointed Date: 28 April 2008
76 years old

Persons With Significant Control

Beacon Care Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEIGHAM LODGE LIMITED Events

09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
09 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
23 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
23 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 60 more events
30 Nov 2002
Director resigned
30 Nov 2002
Secretary resigned
30 Nov 2002
New secretary appointed
30 Nov 2002
New director appointed
06 Nov 2002
Incorporation

LEIGHAM LODGE LIMITED Charges

28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a 64 leigham court road streatham…
6 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…