LITETASK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 2LB

Company number 01029566
Status Active
Incorporation Date 3 November 1971
Company Type Private Limited Company
Address 1 THE COURTYARD VICTORIA ROAD, SEACROFT, LEEDS, WEST YORKSHIRE, LS14 2LB
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 5,000 . The most likely internet sites of LITETASK LIMITED are www.litetask.co.uk, and www.litetask.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Leeds Rail Station is 4.4 miles; to Castleford Rail Station is 8.6 miles; to Pannal Rail Station is 9.3 miles; to Wakefield Westgate Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litetask Limited is a Private Limited Company. The company registration number is 01029566. Litetask Limited has been working since 03 November 1971. The present status of the company is Active. The registered address of Litetask Limited is 1 The Courtyard Victoria Road Seacroft Leeds West Yorkshire Ls14 2lb. . PEARS, Mark Andrew is a Secretary of the company. EGGLESTONE, Amanda Clare is a Director of the company. MCDONNELL, Mark is a Director of the company. PEARS, Mark Andrew is a Director of the company. Secretary ALI, Barbara has been resigned. Secretary BARNES, John Robert has been resigned. Secretary LINDSAY, Colin Andrew has been resigned. Secretary POWELL, Paul Gregory has been resigned. Secretary WALKER, Cameron Denoon has been resigned. Director ALI, Barbara has been resigned. Director ALI, Barbara has been resigned. Director BARNES, John Robert has been resigned. Director GREEN, Howard has been resigned. Director MILESTONE, Andrew has been resigned. Director POWELL, Paul Gregory has been resigned. Director WALKER, Cameron Denoon has been resigned. Director WALKER, Cameron Denoon has been resigned. Director WALKER, June has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
PEARS, Mark Andrew
Appointed Date: 14 March 2005

Director
EGGLESTONE, Amanda Clare
Appointed Date: 04 May 2015
38 years old

Director
MCDONNELL, Mark
Appointed Date: 29 June 1998
58 years old

Director
PEARS, Mark Andrew
Appointed Date: 01 January 2006
55 years old

Resigned Directors

Secretary
ALI, Barbara
Resigned: 06 July 1998
Appointed Date: 31 December 1997

Secretary
BARNES, John Robert
Resigned: 14 March 2005
Appointed Date: 06 July 1998

Secretary
LINDSAY, Colin Andrew
Resigned: 01 November 1996
Appointed Date: 03 May 1996

Secretary
POWELL, Paul Gregory
Resigned: 29 April 1996

Secretary
WALKER, Cameron Denoon
Resigned: 31 December 1997
Appointed Date: 01 November 1996

Director
ALI, Barbara
Resigned: 06 July 1998
Appointed Date: 30 June 1996
78 years old

Director
ALI, Barbara
Resigned: 03 May 1996
78 years old

Director
BARNES, John Robert
Resigned: 27 February 2014
Appointed Date: 30 April 1996
74 years old

Director
GREEN, Howard
Resigned: 31 January 2008
Appointed Date: 01 January 2006
69 years old

Director
MILESTONE, Andrew
Resigned: 30 November 2003
Appointed Date: 29 June 1998
62 years old

Director
POWELL, Paul Gregory
Resigned: 29 April 1996
80 years old

Director
WALKER, Cameron Denoon
Resigned: 31 December 1997
Appointed Date: 01 November 1996
91 years old

Director
WALKER, Cameron Denoon
Resigned: 29 April 1996
91 years old

Director
WALKER, June
Resigned: 03 May 1996
85 years old

Persons With Significant Control

Leeds Kindly Light Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LITETASK LIMITED Events

24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000

06 May 2015
Appointment of Mrs Amanda Clare Egglestone as a director on 4 May 2015
26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
11 Nov 1987
Accounts for a small company made up to 30 April 1987

11 Nov 1987
Return made up to 21/10/87; full list of members

25 Feb 1987
Accounts for a small company made up to 30 April 1986

25 Feb 1987
Return made up to 26/12/86; full list of members

25 Feb 1987
Registered office changed on 25/02/87 from: 47 aire street leeds 1

LITETASK LIMITED Charges

24 January 2006
Fixed and floating charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 1999
Fixed and floating charge
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights ("specified…
19 June 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 20 June 1997
Status: Satisfied on 31 January 2014
Persons entitled: Confidential Invoice Discounting Limited
Description: 1.By way of fixed equitable charge (I) all debts the…
10 May 1996
Debenture
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1986
Mortgage debenture
Delivered: 23 June 1989
Status: Satisfied on 17 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…