DAISY CHAIN (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2JF

Company number 04996876
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address THE DESIGN STUDIO, 376 MEANWOOD ROAD, LEEDS, WEST YORKSHIRE, LS7 2JF
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAISY CHAIN (LEEDS) LIMITED are www.daisychainleeds.co.uk, and www.daisy-chain-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Daisy Chain Leeds Limited is a Private Limited Company. The company registration number is 04996876. Daisy Chain Leeds Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Daisy Chain Leeds Limited is The Design Studio 376 Meanwood Road Leeds West Yorkshire Ls7 2jf. . MARA, Jacqueline Frances is a Secretary of the company. MARA, Christine Margaret is a Director of the company. MARA, Jacqueline Frances is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
MARA, Jacqueline Frances
Appointed Date: 16 December 2003

Director
MARA, Christine Margaret
Appointed Date: 16 December 2003
80 years old

Director
MARA, Jacqueline Frances
Appointed Date: 16 December 2003
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Ms Jacqueline Frances Mara
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Margaret Mara
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAISY CHAIN (LEEDS) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
29 Jan 2004
New director appointed
20 Jan 2004
Secretary resigned
20 Jan 2004
Director resigned
20 Jan 2004
Registered office changed on 20/01/04 from: 12 york place leeds west yorkshire LS1 2DS
16 Dec 2003
Incorporation

DAISY CHAIN (LEEDS) LIMITED Charges

12 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Warehouse at cliffdale house 376 meanwood road leeds LS7…