ICELOLLY INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5JF

Company number 06751349
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address PARK ROW HOUSE, 19-20 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of ICELOLLY INVESTMENTS LIMITED are www.icelollyinvestments.co.uk, and www.icelolly-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Icelolly Investments Limited is a Private Limited Company. The company registration number is 06751349. Icelolly Investments Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Icelolly Investments Limited is Park Row House 19 20 Park Row Leeds West Yorkshire Ls1 5jf. The cash in hand is £0.1k. It is £0k against last year. . HARDY, Neil is a Director of the company. HAWKSWORTH, James William is a Director of the company. LATHAM, Andrew Martin is a Director of the company. Secretary SUTTON, Robert David has been resigned. Director CLAYTON, David has been resigned. Director ETIENNE, Lesley Anne has been resigned. Director HARRISON, Irene Lesley has been resigned. Director PETERS, Matthew Charles Anthony has been resigned. Director WALTON, Adrian George has been resigned. The company operates in "Dormant Company".


icelolly investments Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARDY, Neil
Appointed Date: 24 June 2015
59 years old

Director
HAWKSWORTH, James William
Appointed Date: 21 October 2015
54 years old

Director
LATHAM, Andrew Martin
Appointed Date: 24 June 2015
62 years old

Resigned Directors

Secretary
SUTTON, Robert David
Resigned: 03 September 2013
Appointed Date: 18 November 2008

Director
CLAYTON, David
Resigned: 07 May 2014
Appointed Date: 03 September 2013
59 years old

Director
ETIENNE, Lesley Anne
Resigned: 03 September 2013
Appointed Date: 24 November 2008
59 years old

Director
HARRISON, Irene Lesley
Resigned: 18 November 2008
Appointed Date: 18 November 2008
79 years old

Director
PETERS, Matthew Charles Anthony
Resigned: 24 June 2015
Appointed Date: 03 September 2013
53 years old

Director
WALTON, Adrian George
Resigned: 03 September 2013
Appointed Date: 18 November 2008
60 years old

Persons With Significant Control

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ICELOLLY INVESTMENTS LIMITED Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

16 Dec 2015
Register inspection address has been changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ England to Park Row House 19-20 Park Row Leeds LS1 5JF
29 Oct 2015
Appointment of Mr James Hawksworth as a director on 21 October 2015
...
... and 38 more events
24 Nov 2008
Secretary appointed robert david sutton
20 Nov 2008
Appointment terminated director irene harrison
20 Nov 2008
Director appointed adrian george walton
20 Nov 2008
Registered office changed on 20/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
18 Nov 2008
Incorporation

ICELOLLY INVESTMENTS LIMITED Charges

13 August 2015
Charge code 0675 1349 0006
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 August 2015
Charge code 0675 1349 0005
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 September 2013
Charge code 0675 1349 0004
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Lesley Anne Etienne Adrian George Walton
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0675 1349 0003
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Palatine Private Equity LLP as Security Trustee for the Loan Noteholders
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0675 1349 0002
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Adrian George Walton and Lesley Anne Etienne as Security Trustees for the Loan Noteholders
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0675 1349 0001
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Palatine Private Equity LLP as Security Trustee for the Loan Noteholders
Description: Notification of addition to or amendment of charge…