LEADSHARP LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD1 2HA

Company number 04263121
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address 14 HIGH STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LEADSHARP LIMITED are www.leadsharp.co.uk, and www.leadsharp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Leadsharp Limited is a Private Limited Company. The company registration number is 04263121. Leadsharp Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Leadsharp Limited is 14 High Street Huddersfield West Yorkshire Hd1 2ha. . EATON SMITH LLP is a Secretary of the company. DALE, Janet Margaret is a Director of the company. IBBERSON, William George is a Director of the company. Secretary EATON SMITH LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EATON SMITH LLP
Appointed Date: 28 June 2007

Director
DALE, Janet Margaret
Appointed Date: 20 September 2001
66 years old

Director
IBBERSON, William George
Appointed Date: 31 August 2001
75 years old

Resigned Directors

Secretary
EATON SMITH LLP
Resigned: 28 June 2007
Appointed Date: 31 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2001
Appointed Date: 01 August 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 2001
Appointed Date: 01 August 2001

Persons With Significant Control

Mr Joseph Moore
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a trustee of a trust

Younger Homes (Northen) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEADSHARP LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

08 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
13 Sep 2001
New secretary appointed
13 Sep 2001
New director appointed
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned
01 Aug 2001
Incorporation

LEADSHARP LIMITED Charges

23 September 2002
Debenture
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Younger Homes (Northern) Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Debenture
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Eifel Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Debenture
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: Eifel Holdings Limited
Description: But excluding land with title no.WY1C 523568. fixed and…
24 September 2001
Debenture
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: Younger Homes (Northern) Limited
Description: But excluding land with title no.WY1C 523568. fixed and…
24 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 9 September 2004
Persons entitled: Celette Holdings Limited (In Administrative Receivership) Acting by Itsreceivers as Defined
Description: By way of legal mortgage all that freehold property known…