Company number 08613545
Status Active
Incorporation Date 17 July 2013
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Appointment of Mr Karl Christian Hall as a director on 20 March 2017; Appointment of Mr Steven Paul Nesbit as a director on 14 March 2017; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of INDICATIONOF LIMITED are www.indicationof.co.uk, and www.indicationof.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Indicationof Limited is a Private Limited Company.
The company registration number is 08613545. Indicationof Limited has been working since 17 July 2013.
The present status of the company is Active. The registered address of Indicationof Limited is Elizabeth House 13 19 Queen Street Leeds West Yorkshire Ls1 2tw. . HALL, Karl Christian is a Director of the company. KING, Lawrence Adam is a Director of the company. NESBIT, Steven Paul is a Director of the company. WALMSLEY, Lisa Helen is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Lawrence Adam King
Notified on: 17 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more
INDICATIONOF LIMITED Events
20 Mar 2017
Appointment of Mr Karl Christian Hall as a director on 20 March 2017
14 Mar 2017
Appointment of Mr Steven Paul Nesbit as a director on 14 March 2017
30 Nov 2016
Accounts for a dormant company made up to 31 July 2016
20 Jul 2016
Appointment of Mrs Lisa Helen Walmsley as a director on 15 July 2016
19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 9 more events
23 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
17 Jul 2014
Director's details changed for Mr Jonathon Charles Round on 24 December 2013
14 Jan 2014
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 14 January 2014
14 Jan 2014
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014
17 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)