PIP LETTINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6LT
Company number 06558217
Status Voluntary Arrangement
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address 4 CARLTON COURT, BROWN LANE WEST, LEEDS, LS12 6LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of PIP LETTINGS LIMITED are www.piplettings.co.uk, and www.pip-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pip Lettings Limited is a Private Limited Company. The company registration number is 06558217. Pip Lettings Limited has been working since 08 April 2008. The present status of the company is Voluntary Arrangement. The registered address of Pip Lettings Limited is 4 Carlton Court Brown Lane West Leeds Ls12 6lt. . SCRASE-HOLLAMBY, Michael Brian is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary WEBB, Graham has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. Director SCRASE-HOLLAMBY, Katie Louise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SCRASE-HOLLAMBY, Michael Brian
Appointed Date: 21 April 2008
53 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 April 2008
Appointed Date: 08 April 2008

Secretary
WEBB, Graham
Resigned: 01 October 2014
Appointed Date: 08 April 2008

Director
HANOVER DIRECTORS LIMITED
Resigned: 08 April 2008
Appointed Date: 08 April 2008

Director
SCRASE-HOLLAMBY, Katie Louise
Resigned: 01 October 2014
Appointed Date: 08 April 2008
41 years old

PIP LETTINGS LIMITED Events

26 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
16 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2016
08 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2015
...
... and 24 more events
17 Apr 2008
Resolutions
  • RES13 ‐ Sub div 08/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Apr 2008
Gbp nc 1000/10000\08/04/08
10 Apr 2008
Appointment terminated secretary hcs secretarial LIMITED
10 Apr 2008
Appointment terminated director hanover directors LIMITED
08 Apr 2008
Incorporation