Company number 04262436
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS
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-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of G2M UNILETS LIMITED are www.g2munilets.co.uk, and www.g2m-unilets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. G2m Unilets Limited is a Private Limited Company.
The company registration number is 04262436. G2m Unilets Limited has been working since 31 July 2001.
The present status of the company is Active. The registered address of G2m Unilets Limited is Third Floor 10 South Parade Leeds Ls1 5qs. . MORTON, Victoria is a Secretary of the company. MORTON, Paul Darren is a Director of the company. Secretary MELLOR, Gillian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MELLOR, Gillian has been resigned. Director MELLOR, Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2001
Appointed Date: 31 July 2001
Director
MELLOR, Gillian
Resigned: 30 January 2007
Appointed Date: 31 July 2001
80 years old
Director
MELLOR, Peter
Resigned: 30 January 2007
Appointed Date: 31 July 2001
80 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 July 2001
Appointed Date: 31 July 2001
Persons With Significant Control
Mr Paul Darren Morton
Notified on: 6 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
G2M UNILETS LIMITED Events
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
13 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
...
... and 67 more events
21 Aug 2001
Director resigned
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed;new director appointed
21 Aug 2001
Registered office changed on 21/08/01 from: 12 york place leeds west yorkshire LS1 2DS
31 Jul 2001
Incorporation
30 January 2007
Charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 31 regent park terrace, leeds, t/no…
17 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied
on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2 regent park terrace,. By way of fixed…
8 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied
on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 kensington terrace leeds. By way of fixed charge the…
23 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied
on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 12 midland road leeds 6 t/no…
28 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied
on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 6 buckingham avenue leeds west…
7 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied
on 6 February 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 31 regent park terrace leeds west…
31 January 2002
Deed of covenant
Delivered: 20 February 2002
Status: Satisfied
on 6 February 2007
Persons entitled: Yorkshire Bank PLC
Description: 32 cottage road headingley leeds; 83 st anne's road…
31 January 2002
Debenture
Delivered: 5 February 2002
Status: Satisfied
on 6 February 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Mortgage debenture
Delivered: 10 November 2001
Status: Satisfied
on 6 February 2007
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
2 March 2001
Legal charge
Delivered: 6 June 2002
Status: Satisfied
on 6 February 2007
Persons entitled: Nationwide Building Society
Description: 201 hyde park rd,leeds,west yorkshire.
10 December 1996
Charge
Delivered: 6 June 2002
Status: Satisfied
on 6 February 2007
Persons entitled: Nationwide Building Society
Description: 42 clarendon rd,leeds,west yorkshire; 79 richmond…