SMOOTH OPERATOR (CORPORATE EVENTS) LIMITED
LEEDS M & P DESIGN (LEEDS) LIMITED

Hellopages » West Yorkshire » Leeds » LS26 8SX
Company number 02891316
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address OULTON INSTITUTE QUARRY HILL, OULTON, LEEDS, WEST YORKSHIRE, LS26 8SX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of SMOOTH OPERATOR (CORPORATE EVENTS) LIMITED are www.smoothoperatorcorporateevents.co.uk, and www.smooth-operator-corporate-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Castleford Rail Station is 4.3 miles; to Leeds Rail Station is 5 miles; to Sandal & Agbrigg Rail Station is 6.2 miles; to Featherstone Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smooth Operator Corporate Events Limited is a Private Limited Company. The company registration number is 02891316. Smooth Operator Corporate Events Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Smooth Operator Corporate Events Limited is Oulton Institute Quarry Hill Oulton Leeds West Yorkshire Ls26 8sx. The company`s financial liabilities are £8.85k. It is £-5.6k against last year. And the total assets are £8.85k, which is £-5.6k against last year. DELROY, Janice Elaine is a Secretary of the company. DELROY, Janice Elaine is a Director of the company. LEWIS, Nicola Ann is a Director of the company. Secretary SIMS, Patricia has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DELROY, Ian Howard has been resigned. Director SIMS, Mathew Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


smooth operator (corporate events) Key Finiance

LIABILITIES £8.85k
-39%
CASH n/a
TOTAL ASSETS £8.85k
-39%
All Financial Figures

Current Directors

Secretary
DELROY, Janice Elaine
Appointed Date: 05 April 2002

Director
DELROY, Janice Elaine
Appointed Date: 01 February 2005
63 years old

Director
LEWIS, Nicola Ann
Appointed Date: 01 February 2005
64 years old

Resigned Directors

Secretary
SIMS, Patricia
Resigned: 05 April 2002
Appointed Date: 09 February 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 February 1994
Appointed Date: 25 January 1994

Director
DELROY, Ian Howard
Resigned: 02 February 2005
Appointed Date: 05 April 2002
70 years old

Director
SIMS, Mathew Charles
Resigned: 05 April 2002
Appointed Date: 09 February 1994
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 February 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mrs Janice Elaine Delroy
Notified on: 25 January 2017
63 years old
Nature of control: Has significant influence or control

SMOOTH OPERATOR (CORPORATE EVENTS) LIMITED Events

01 Mar 2017
Confirmation statement made on 25 January 2017 with updates
26 Sep 2016
Micro company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 54 more events
15 Mar 1994
New secretary appointed

01 Mar 1994
Memorandum and Articles of Association

28 Feb 1994
Registered office changed on 28/02/94 from: 12 york place leeds LS1 2DS

08 Feb 1994
Company name changed lupis LIMITED\certificate issued on 09/02/94

25 Jan 1994
Incorporation