SG 55 LTD
LEEDS SERVICE GLOBAL 52 LTD

Hellopages » West Yorkshire » Leeds » LS1 4HR

Company number 09176365
Status Active
Incorporation Date 14 August 2014
Company Type Private Limited Company
Address 1 WHITEHALL QUAY, LEEDS, ENGLAND, LS1 4HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Registered office address changed from 1a, Arcade House Temple Fortune London NW11 7TL to 1 Whitehall Quay Leeds LS1 4HR on 24 November 2015; Termination of appointment of Centrum Secretaries Limited as a secretary on 28 October 2015. The most likely internet sites of SG 55 LTD are www.sg55.co.uk, and www.sg-55.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Sg 55 Ltd is a Private Limited Company. The company registration number is 09176365. Sg 55 Ltd has been working since 14 August 2014. The present status of the company is Active. The registered address of Sg 55 Ltd is 1 Whitehall Quay Leeds England Ls1 4hr. The cash in hand is £0.1k. It is £0k against last year. . Secretary CENTRUM SECRETARIES LIMITED has been resigned. Director PINNINGTON, Brett Geoffry has been resigned. Director SIMPSON, Oliver George has been resigned. The company operates in "Other business support service activities n.e.c.".


sg 55 Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Resigned Directors

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 28 October 2015
Appointed Date: 14 August 2014

Director
PINNINGTON, Brett Geoffry
Resigned: 11 August 2015
Appointed Date: 14 August 2014
55 years old

Director
SIMPSON, Oliver George
Resigned: 28 October 2015
Appointed Date: 11 August 2015
35 years old

SG 55 LTD Events

21 Jun 2016
Accounts for a dormant company made up to 31 August 2015
24 Nov 2015
Registered office address changed from 1a, Arcade House Temple Fortune London NW11 7TL to 1 Whitehall Quay Leeds LS1 4HR on 24 November 2015
28 Oct 2015
Termination of appointment of Centrum Secretaries Limited as a secretary on 28 October 2015
28 Oct 2015
Termination of appointment of Oliver George Simpson as a director on 28 October 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

14 Aug 2015
Company name changed service global 52 LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13

12 Aug 2015
Appointment of Mr Oliver George Simpson as a director on 11 August 2015
12 Aug 2015
Termination of appointment of Brett Geoffry Pinnington as a director on 11 August 2015
14 Aug 2014
Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)