JUNESTEAD HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7LB

Company number 02151933
Status Active
Incorporation Date 31 July 1987
Company Type Private Limited Company
Address CYPRESS POINT, 15 LEYLANDS ROAD, LEEDS, WEST YORKSHIRE, LS2 7LB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of JUNESTEAD HOLDINGS LIMITED are www.junesteadholdings.co.uk, and www.junestead-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Junestead Holdings Limited is a Private Limited Company. The company registration number is 02151933. Junestead Holdings Limited has been working since 31 July 1987. The present status of the company is Active. The registered address of Junestead Holdings Limited is Cypress Point 15 Leylands Road Leeds West Yorkshire Ls2 7lb. . LEVINE, Jane is a Secretary of the company. LEVINE, Lionel David is a Director of the company. Secretary MANNING, John Robert has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LEVINE, Jane
Appointed Date: 09 July 1997

Director
LEVINE, Lionel David

76 years old

Resigned Directors

Secretary
MANNING, John Robert
Resigned: 09 July 1997

Persons With Significant Control

Mr Lionel David Levine
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

JUNESTEAD HOLDINGS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 13 December 2016 with updates
20 Oct 2016
Satisfaction of charge 2 in full
29 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
10 Dec 1987
Accounting reference date notified as 31/03

25 Oct 1987
Wd 20/10/87 pd 15/10/87--------- £ si 2@1

25 Aug 1987
Registered office changed on 25/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1987
Incorporation

JUNESTEAD HOLDINGS LIMITED Charges

20 August 1997
Mortgage debenture
Delivered: 29 August 1997
Status: Satisfied on 20 October 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
20 March 1992
Debenture
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over all f/h and l/h property of…