RICHLEA DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 9HX

Company number 04316723
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 75 SAVILE ROAD, METHLEY, LEEDS, LS26 9HX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of RICHLEA DEVELOPMENTS LIMITED are www.richleadevelopments.co.uk, and www.richlea-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Garforth Rail Station is 4.1 miles; to Featherstone Rail Station is 4.5 miles; to Leeds Rail Station is 7.2 miles; to Moorthorpe Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richlea Developments Limited is a Private Limited Company. The company registration number is 04316723. Richlea Developments Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Richlea Developments Limited is 75 Savile Road Methley Leeds Ls26 9hx. . ROBSON, Lisa is a Secretary of the company. IRVING, Warren Lee is a Director of the company. ROBSON, Christopher Jeffrey is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
ROBSON, Lisa
Appointed Date: 05 November 2001

Director
IRVING, Warren Lee
Appointed Date: 05 November 2001
60 years old

Director
ROBSON, Christopher Jeffrey
Appointed Date: 05 November 2001
58 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

RICHLEA DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 41 more events
14 Nov 2001
New director appointed
14 Nov 2001
Secretary resigned
14 Nov 2001
Director resigned
14 Nov 2001
Registered office changed on 14/11/01 from: 12 york place leeds west yorkshire LS1 2DS
05 Nov 2001
Incorporation

RICHLEA DEVELOPMENTS LIMITED Charges

20 November 2009
Legal mortgage
Delivered: 25 November 2009
Status: Satisfied on 28 June 2012
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 33 barrie grove hellaby rotherham south…
16 April 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property situate adjoining 3 harrington court, meltham…
25 October 2007
Legal mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 30 howard way meltham huddersfield. Assigns the goodwill of…
5 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at high street wroot doncaster south yorkshire…
22 December 2005
Legal mortgage
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property being 62 colders lane meltham huddersfielf…
12 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of upper brow road huddersfield west…
16 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being land on the south west side of 29…