HEADINGLEY LAND DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1HS

Company number 04074354
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address THE TANNERY, 91 KIRKSTALL ROAD, LEEDS, WEST YORKSHIRE, LS3 1HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Current accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of HEADINGLEY LAND DEVELOPMENTS LIMITED are www.headingleylanddevelopments.co.uk, and www.headingley-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Headingley Land Developments Limited is a Private Limited Company. The company registration number is 04074354. Headingley Land Developments Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Headingley Land Developments Limited is The Tannery 91 Kirkstall Road Leeds West Yorkshire Ls3 1hs. . CLARK, John Maurice is a Secretary of the company. CLARK, John Maurice is a Director of the company. CLARK, Neil Matthew is a Director of the company. FULLER, Matthew is a Director of the company. STUBBS, Norman Alan is a Director of the company. Secretary WRIGHT, Alistair has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARK, John Maurice
Appointed Date: 01 May 2002

Director
CLARK, John Maurice
Appointed Date: 01 May 2002
58 years old

Director
CLARK, Neil Matthew
Appointed Date: 19 September 2000
56 years old

Director
FULLER, Matthew
Appointed Date: 29 September 2000
58 years old

Director
STUBBS, Norman Alan
Appointed Date: 26 July 2012
83 years old

Resigned Directors

Secretary
WRIGHT, Alistair
Resigned: 01 May 2002
Appointed Date: 19 September 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

HEADINGLEY LAND DEVELOPMENTS LIMITED Events

28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Jan 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

14 Jul 2015
Accounts for a small company made up to 31 December 2014
11 Jun 2015
Auditor's resignation
...
... and 42 more events
22 Sep 2000
New secretary appointed
22 Sep 2000
New director appointed
22 Sep 2000
New director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 2000
Incorporation

HEADINGLEY LAND DEVELOPMENTS LIMITED Charges

11 June 2007
Debenture
Delivered: 13 June 2007
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of headingley lane leeds west…
15 January 2001
Legal mortgage
Delivered: 30 January 2001
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the north & east…