ACCLAIMED SECURITY LIMITED
LEEDS WINNING TOURS LIMITED

Hellopages » West Yorkshire » Leeds » LS6 1PY

Company number 04457271
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address 21 HYDE PARK ROAD, LEEDS, WEST YORKSHIRE, LS6 1PY
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-09-09 GBP 97 . The most likely internet sites of ACCLAIMED SECURITY LIMITED are www.acclaimedsecurity.co.uk, and www.acclaimed-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Acclaimed Security Limited is a Private Limited Company. The company registration number is 04457271. Acclaimed Security Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Acclaimed Security Limited is 21 Hyde Park Road Leeds West Yorkshire Ls6 1py. . UNWIN, George Roy is a Director of the company. Secretary BUCKLEY, Edward Arthur has been resigned. Secretary LATIF, Haroon has been resigned. Secretary RAWSON, Dorothy has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary HLA ACCOUNTANTS has been resigned. Secretary MIDDLETON BUSINESS COMPANY LIMITED has been resigned. Director BROWN, Lee Edward has been resigned. Director BUCKLEY, Edward Arthur has been resigned. Director HIRST, Philip Alexander has been resigned. Director PRICE, Stephen John has been resigned. Director RAWSON, Christopher has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
UNWIN, George Roy
Appointed Date: 12 March 2007
75 years old

Resigned Directors

Secretary
BUCKLEY, Edward Arthur
Resigned: 31 May 2006
Appointed Date: 13 June 2002

Secretary
LATIF, Haroon
Resigned: 01 August 2007
Appointed Date: 22 May 2007

Secretary
RAWSON, Dorothy
Resigned: 03 October 2006
Appointed Date: 31 May 2006

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Secretary
HLA ACCOUNTANTS
Resigned: 01 November 2010
Appointed Date: 01 August 2007

Secretary
MIDDLETON BUSINESS COMPANY LIMITED
Resigned: 08 May 2007
Appointed Date: 03 October 2006

Director
BROWN, Lee Edward
Resigned: 03 July 2007
Appointed Date: 01 January 2007
75 years old

Director
BUCKLEY, Edward Arthur
Resigned: 31 May 2006
Appointed Date: 13 June 2002
73 years old

Director
HIRST, Philip Alexander
Resigned: 08 May 2007
Appointed Date: 03 October 2006
69 years old

Director
PRICE, Stephen John
Resigned: 31 May 2006
Appointed Date: 13 June 2002
74 years old

Director
RAWSON, Christopher
Resigned: 03 October 2006
Appointed Date: 13 June 2002
73 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

ACCLAIMED SECURITY LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
10 Sep 2016
Compulsory strike-off action has been discontinued
09 Sep 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 97

06 Sep 2016
First Gazette notice for compulsory strike-off
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
19 Jun 2002
Accounting reference date extended from 30/06/03 to 30/11/03
19 Jun 2002
Ad 13/06/02--------- £ si 3@1=3 £ ic 1/4
18 Jun 2002
Director resigned
18 Jun 2002
Secretary resigned
10 Jun 2002
Incorporation

ACCLAIMED SECURITY LIMITED Charges

25 May 2007
Debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2007
Debenture
Delivered: 2 February 2007
Status: Satisfied on 30 July 2007
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…