Company number 03528524
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address WEST ONE, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 1BA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 035285240003, created on 8 April 2016; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 200
. The most likely internet sites of MORGAN KAI LIMITED are www.morgankai.co.uk, and www.morgan-kai.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Morgan Kai Limited is a Private Limited Company.
The company registration number is 03528524. Morgan Kai Limited has been working since 17 March 1998.
The present status of the company is Active. The registered address of Morgan Kai Limited is West One Wellington Street Leeds West Yorkshire Ls1 1ba. . GASCOIGNE, Paul Andrew is a Director of the company. GASCOIGNE, Tanya Andrea Lukasevicius is a Director of the company. Secretary GASCOIGNE, Tanya Andrea Lukasevicius has been resigned. Secretary WALKER, Tracy has been resigned. Secretary HL SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOARDMAN, Richard has been resigned. Director GASCOIGNE, Margaret Ann has been resigned. Director GASCOIGNE, Robert Leslie has been resigned. Director THOMPSON, Paul William has been resigned. Director WALKER, Richard Stewart has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. Director HL SECRETARIES LIMITED has been resigned. The company operates in "Other software publishing".
Current Directors
Resigned Directors
Secretary
WALKER, Tracy
Resigned: 24 April 2015
Appointed Date: 01 January 2010
Secretary
HL SECRETARIES LIMITED
Resigned: 04 January 1999
Appointed Date: 23 March 1998
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 March 1998
Appointed Date: 17 March 1998
Director
BOARDMAN, Richard
Resigned: 04 January 1999
Appointed Date: 23 March 1998
60 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 March 1998
Appointed Date: 17 March 1998
Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 04 January 1999
Appointed Date: 23 March 1998
Director
HL SECRETARIES LIMITED
Resigned: 04 January 1999
Appointed Date: 01 July 1998
MORGAN KAI LIMITED Events
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Registration of charge 035285240003, created on 8 April 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
08 Feb 2016
Termination of appointment of Margaret Ann Gascoigne as a director on 4 February 2016
08 Feb 2016
Termination of appointment of Robert Leslie Gascoigne as a director on 4 February 2016
...
... and 85 more events
15 Jun 1998
New director appointed
15 Jun 1998
Registered office changed on 15/06/98 from: 16 churchill way cardiff CF1 4DX
15 Jun 1998
Director resigned
15 Jun 1998
Secretary resigned
17 Mar 1998
Incorporation
8 April 2016
Charge code 0352 8524 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied
on 23 December 2011
Persons entitled: Partnership Investment Small Loans Fund L.P
Description: Fixed and floating charge over the undertaking and all…
18 September 2000
Mortgage debenture
Delivered: 21 September 2000
Status: Satisfied
on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…