KINGS COURT (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS17 8DT

Company number 03247563
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address 570 HARROGATE ROAD, ALWOODLEY, LEEDS, WEST YORKSHIRE, LS17 8DT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 7 . The most likely internet sites of KINGS COURT (LEEDS) LIMITED are www.kingscourtleeds.co.uk, and www.kings-court-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Garforth Rail Station is 7.3 miles; to Pannal Rail Station is 7.3 miles; to Starbeck Rail Station is 10.2 miles; to Batley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Court Leeds Limited is a Private Limited Company. The company registration number is 03247563. Kings Court Leeds Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of Kings Court Leeds Limited is 570 Harrogate Road Alwoodley Leeds West Yorkshire Ls17 8dt. . DYER, Eunice Margaret is a Secretary of the company. DYER, Eunice Margaret is a Director of the company. GILSTON, Corinne is a Director of the company. Secretary ERNER, Saul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ERNER, Saul has been resigned. Director ROSS, Ralph Maxwell has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
DYER, Eunice Margaret
Appointed Date: 14 November 2000

Director
DYER, Eunice Margaret
Appointed Date: 14 November 2000
88 years old

Director
GILSTON, Corinne
Appointed Date: 03 June 1997
93 years old

Resigned Directors

Secretary
ERNER, Saul
Resigned: 14 November 2000
Appointed Date: 11 December 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 November 1996
Appointed Date: 09 September 1996

Director
ERNER, Saul
Resigned: 14 November 2000
Appointed Date: 11 December 1996
90 years old

Director
ROSS, Ralph Maxwell
Resigned: 03 June 1997
Appointed Date: 11 December 1996
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 December 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Mrs Eunice Margaret Dyer Scm
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

KINGS COURT (LEEDS) LIMITED Events

12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 June 2016
16 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 7

24 Aug 2015
Total exemption small company accounts made up to 30 June 2015
09 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 7

...
... and 53 more events
20 Feb 1997
Secretary resigned
20 Feb 1997
New director appointed
20 Feb 1997
Registered office changed on 20/02/97 from: 12 york place leeds LS1 2DS
10 Dec 1996
Company name changed estate management 22 LIMITED\certificate issued on 11/12/96
09 Sep 1996
Incorporation