AMOUNTSECURED LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QL

Company number 08210572
Status Active
Incorporation Date 11 September 2012
Company Type Private Limited Company
Address 4TH FLOOR, SOVEREIGN HOUSE, 1-2 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a small company made up to 31 July 2015; Termination of appointment of Alexander Hazzard as a director on 4 January 2016. The most likely internet sites of AMOUNTSECURED LIMITED are www.amountsecured.co.uk, and www.amountsecured.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Amountsecured Limited is a Private Limited Company. The company registration number is 08210572. Amountsecured Limited has been working since 11 September 2012. The present status of the company is Active. The registered address of Amountsecured Limited is 4th Floor Sovereign House 1 2 South Parade Leeds West Yorkshire Ls1 5ql. . HARVEY, Darren is a Director of the company. Director HAZZARD, Alexander has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARVEY, Darren
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Director
HAZZARD, Alexander
Resigned: 04 January 2016
Appointed Date: 02 June 2014
57 years old

Director
ROUND, Jonathon Charles
Resigned: 02 June 2014
Appointed Date: 11 September 2012
66 years old

Persons With Significant Control

Burningnight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMOUNTSECURED LIMITED Events

21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
08 May 2016
Accounts for a small company made up to 31 July 2015
15 Mar 2016
Termination of appointment of Alexander Hazzard as a director on 4 January 2016
06 Jan 2016
Appointment of Mr Darren Harvey as a director on 1 January 2016
09 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

...
... and 6 more events
03 Jun 2014
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 3 June 2014
07 May 2014
Accounts for a dormant company made up to 30 September 2013
14 Jan 2014
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014
18 Sep 2013
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1

11 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AMOUNTSECURED LIMITED Charges

17 July 2015
Charge code 0821 0572 0001
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: White & Co Property Partners LTD
Description: Contains fixed charge…