BURNINGNIGHT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QL

Company number 07320095
Status Active
Incorporation Date 20 July 2010
Company Type Private Limited Company
Address SOVEREIGN HOUSE 4TH FLOOR, 1-2 SOUTH PARADE, LEEDS, 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 seventy-one events have happened. The last three records are Amended group of companies' accounts made up to 31 July 2016; Group of companies' accounts made up to 31 July 2016; Particulars of variation of rights attached to shares. The most likely internet sites of BURNINGNIGHT LIMITED are www.burningnight.co.uk, and www.burningnight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Burningnight Limited is a Private Limited Company. The company registration number is 07320095. Burningnight Limited has been working since 20 July 2010. The present status of the company is Active. The registered address of Burningnight Limited is Sovereign House 4th Floor 1 2 South Parade Leeds Ls1 5ql. . HARPER, Allan is a Director of the company. PICKLES, Christopher Hanley is a Director of the company. TANKARD, John Edward 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
HARPER, Allan
Appointed Date: 01 April 2013
60 years old

Director
PICKLES, Christopher Hanley
Appointed Date: 28 February 2013
61 years old

Director
TANKARD, John Edward
Appointed Date: 01 April 2013
63 years old

Resigned Directors

Director
HAZZARD, Alexander
Resigned: 29 February 2016
Appointed Date: 11 August 2010
56 years old

Director
ROUND, Jonathon Charles
Resigned: 11 August 2010
Appointed Date: 20 July 2010
66 years old

Persons With Significant Control

Mr Allan Harper
Notified on: 20 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lara El-Khouri Harper
Notified on: 20 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNINGNIGHT LIMITED Events

17 May 2017
Amended group of companies' accounts made up to 31 July 2016
11 May 2017
Group of companies' accounts made up to 31 July 2016
10 May 2017
Particulars of variation of rights attached to shares
10 May 2017
Change of share class name or designation
10 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 61 more events
18 Sep 2010
Particulars of a mortgage or charge / charge no: 1
17 Aug 2010
Termination of appointment of Jonathon Round as a director
17 Aug 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 August 2010
17 Aug 2010
Appointment of Alexander Hazzard as a director
20 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BURNINGNIGHT LIMITED Charges

30 September 2016
Charge code 0732 0095 0018
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Crowdstacker Corporate Services Limited
Description: Contains fixed charge…
30 October 2015
Charge code 0732 0095 0017
Delivered: 2 November 2015
Status: Satisfied on 26 July 2016
Persons entitled: Tom Robertson
Description: All the intellectual property (as defined in the…
28 July 2015
Charge code 0732 0095 0016
Delivered: 28 July 2015
Status: Satisfied on 26 July 2016
Persons entitled: Landville International Limited
Description: All intellectual property (as defined in the instrument)…
13 July 2015
Charge code 0732 0095 0015
Delivered: 13 July 2015
Status: Satisfied on 26 July 2016
Persons entitled: Tom Robertson
Description: Intellectual property (as defined in the instrument)…
9 June 2015
Charge code 0732 0095 0014
Delivered: 11 June 2015
Status: Satisfied on 26 July 2016
Persons entitled: Landville International Limited
Description: Contains fixed charge…
12 June 2014
Charge code 0732 0095 0013
Delivered: 17 June 2014
Status: Satisfied on 13 July 2015
Persons entitled: Tom Robertson
Description: Contains fixed charge…
21 May 2014
Charge code 0732 0095 0012
Delivered: 23 May 2014
Status: Satisfied on 24 June 2015
Persons entitled: Landville International Limited
Description: Contains fixed charge…
15 April 2014
Charge code 0732 0095 0011
Delivered: 22 April 2014
Status: Satisfied on 16 March 2015
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Contains fixed charge…
7 March 2014
Charge code 0732 0095 0010
Delivered: 12 March 2014
Status: Satisfied on 16 March 2015
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Contains fixed charge…
31 January 2014
Charge code 0732 0095 0009
Delivered: 4 February 2014
Status: Satisfied on 16 March 2015
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Notification of addition to or amendment of charge…
17 January 2013
Debenture
Delivered: 26 January 2013
Status: Satisfied on 16 March 2015
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
11 January 2013
Debenture
Delivered: 26 January 2013
Status: Satisfied on 16 March 2015
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
14 November 2012
Debenture
Delivered: 17 November 2012
Status: Satisfied on 26 January 2013
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
31 October 2012
Debenture
Delivered: 7 November 2012
Status: Satisfied on 26 January 2013
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
24 October 2012
Debenture
Delivered: 1 November 2012
Status: Satisfied on 26 January 2013
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Legal charge
Delivered: 7 September 2011
Status: Satisfied on 26 January 2013
Persons entitled: David Heywood T/a Express Loan Corporation
Description: 431 wakefield road bradford.
22 August 2011
Debenture
Delivered: 26 August 2011
Status: Satisfied on 26 January 2013
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…
17 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 26 January 2013
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charge over the undertaking and all…