LEODIS BUSINESS SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 9JD

Company number 03803116
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 34 YEW TREE LANE, COLTON, LEEDS, WEST YORKSHIRE, LS15 9JD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEODIS BUSINESS SYSTEMS LIMITED are www.leodisbusinesssystems.co.uk, and www.leodis-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Leeds Rail Station is 4.7 miles; to Castleford Rail Station is 5.7 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leodis Business Systems Limited is a Private Limited Company. The company registration number is 03803116. Leodis Business Systems Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Leodis Business Systems Limited is 34 Yew Tree Lane Colton Leeds West Yorkshire Ls15 9jd. The company`s financial liabilities are £13.2k. It is £0k against last year. . LESLIE, David John is a Secretary of the company. FREDERICK, Michael Gerald is a Director of the company. Secretary FREDERICK, Susan Anne has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


leodis business systems Key Finiance

LIABILITIES £13.2k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LESLIE, David John
Appointed Date: 15 August 2000

Director
FREDERICK, Michael Gerald
Appointed Date: 08 July 1999
70 years old

Resigned Directors

Secretary
FREDERICK, Susan Anne
Resigned: 14 August 2000
Appointed Date: 08 July 1999

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mr Michael Gerald Frederick
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEODIS BUSINESS SYSTEMS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 37

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
15 Aug 2000
Director resigned
09 Aug 2000
Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/08/00

24 Sep 1999
New director appointed
24 Sep 1999
New secretary appointed
08 Jul 1999
Incorporation