LEESWOOD LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 02889023
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, HU2 8HX
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of LEESWOOD LIMITED are www.leeswood.co.uk, and www.leeswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Leeswood Limited is a Private Limited Company. The company registration number is 02889023. Leeswood Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Leeswood Limited is Princes House Wright Street Hull Hu2 8hx. The company`s financial liabilities are £206.48k. It is £3.47k against last year. The cash in hand is £1.87k. It is £-4.64k against last year. And the total assets are £1.87k, which is £-31.75k against last year. OLIVER, Karen Sheena is a Secretary of the company. OLIVER, David William is a Director of the company. OLIVER, Karen Sheena is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MOORE, Jonathan Charles Dowsland has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MCGARRY, David has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


leeswood Key Finiance

LIABILITIES £206.48k
+1%
CASH £1.87k
-72%
TOTAL ASSETS £1.87k
-95%
All Financial Figures

Current Directors

Secretary
OLIVER, Karen Sheena
Appointed Date: 08 March 1995

Director
OLIVER, David William
Appointed Date: 08 March 1995
74 years old

Director
OLIVER, Karen Sheena
Appointed Date: 08 March 1995
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 January 1994
Appointed Date: 19 January 1994

Secretary
MOORE, Jonathan Charles Dowsland
Resigned: 08 March 1995
Appointed Date: 24 January 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 January 1994
Appointed Date: 19 January 1994
71 years old

Director
MCGARRY, David
Resigned: 08 March 1995
Appointed Date: 24 January 1994
75 years old

Persons With Significant Control

Mr David William Oliver
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Sheena Oliver
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEESWOOD LIMITED Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

17 Apr 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 51 more events
01 Feb 1995
Return made up to 19/01/95; full list of members

14 Mar 1994
Secretary resigned

14 Mar 1994
Director resigned

14 Mar 1994
Registered office changed on 14/03/94 from: 61 fairview avenue gillingham kent ME8 0QP

19 Jan 1994
Incorporation