LEISURE INN DEVELOPMENTS (THE BULL) LIMITED
LEEDS LEISURE INN DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS6 1PF

Company number 05143425
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK, 8 VICTORIA ROAD, LEEDS, WEST YORKSHIRE, LS6 1PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2,000 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 2,000 . The most likely internet sites of LEISURE INN DEVELOPMENTS (THE BULL) LIMITED are www.leisureinndevelopmentsthebull.co.uk, and www.leisure-inn-developments-the-bull.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and four months. Leisure Inn Developments The Bull Limited is a Private Limited Company. The company registration number is 05143425. Leisure Inn Developments The Bull Limited has been working since 02 June 2004. The present status of the company is Active. The registered address of Leisure Inn Developments The Bull Limited is 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire Ls6 1pf. The company`s financial liabilities are £1.02k. It is £-48.69k against last year. And the total assets are £861.99k, which is £6.99k against last year. KARIMI, Dominik Ceavash is a Secretary of the company. GOLESORKHI, Ali-Reza Reza is a Director of the company. Secretary GOLESORKHI, Ali-Reza Reza has been resigned. Secretary HAMMOND, Patrick has been resigned. Secretary WALTON, Sarah has been resigned. Director HAMMOND, Patrick has been resigned. Director HIGTON, Paul William has been resigned. Director HIRST, Michael has been resigned. Director JARRETT, Robert Anthony has been resigned. Director SEED, David Edward has been resigned. The company operates in "Buying and selling of own real estate".


leisure inn developments (the bull) Key Finiance

LIABILITIES £1.02k
-98%
CASH n/a
TOTAL ASSETS £861.99k
+0%
All Financial Figures

Current Directors

Secretary
KARIMI, Dominik Ceavash
Appointed Date: 26 June 2014

Director
GOLESORKHI, Ali-Reza Reza
Appointed Date: 17 February 2007
61 years old

Resigned Directors

Secretary
GOLESORKHI, Ali-Reza Reza
Resigned: 26 June 2014
Appointed Date: 17 February 2007

Secretary
HAMMOND, Patrick
Resigned: 01 February 2006
Appointed Date: 02 June 2004

Secretary
WALTON, Sarah
Resigned: 15 February 2007
Appointed Date: 09 January 2006

Director
HAMMOND, Patrick
Resigned: 01 February 2006
Appointed Date: 02 June 2004
59 years old

Director
HIGTON, Paul William
Resigned: 02 June 2007
Appointed Date: 01 February 2006
52 years old

Director
HIRST, Michael
Resigned: 01 December 2012
Appointed Date: 17 February 2007
56 years old

Director
JARRETT, Robert Anthony
Resigned: 01 February 2006
Appointed Date: 02 June 2004
51 years old

Director
SEED, David Edward
Resigned: 02 June 2007
Appointed Date: 03 June 2004
72 years old

LEISURE INN DEVELOPMENTS (THE BULL) LIMITED Events

26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
04 Dec 2014
Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014
...
... and 51 more events
25 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Aug 2004
Company name changed leisure inn developments LIMITED\certificate issued on 20/08/04
29 Jun 2004
New director appointed
29 Jun 2004
Ad 16/06/04--------- £ si 998@1=998 £ ic 2/1000
02 Jun 2004
Incorporation

LEISURE INN DEVELOPMENTS (THE BULL) LIMITED Charges

23 August 2013
Charge code 0514 3425 0002
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
15 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 76-78 briggate shipley. With the…