LOCATION LEEDS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 9HX

Company number 04360186
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 10 BLENHEIM TERRACE, WOODHOUSE LANE, LEEDS, WEST YORKSHIRE, LS2 9HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of LOCATION LEEDS LIMITED are www.locationleeds.co.uk, and www.location-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Location Leeds Limited is a Private Limited Company. The company registration number is 04360186. Location Leeds Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Location Leeds Limited is 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire Ls2 9hx. . TWIGDEN, Jane Elizabeth Mary is a Secretary of the company. SMART, William James Kaye is a Director of the company. Secretary WALKER, Matthew Peter has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director WALKER, Matthew Peter has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TWIGDEN, Jane Elizabeth Mary
Appointed Date: 27 February 2003

Director
SMART, William James Kaye
Appointed Date: 24 January 2002
44 years old

Resigned Directors

Secretary
WALKER, Matthew Peter
Resigned: 27 February 2003
Appointed Date: 24 January 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Director
WALKER, Matthew Peter
Resigned: 27 February 2003
Appointed Date: 24 January 2002
45 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr William James Kaye Smart
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Smart
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCATION LEEDS LIMITED Events

03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 31 January 2015
05 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 35 more events
02 Feb 2002
Secretary resigned
02 Feb 2002
New director appointed
02 Feb 2002
New secretary appointed;new director appointed
02 Feb 2002
Registered office changed on 02/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
24 Jan 2002
Incorporation