YORK MAILING GROUP LIMITED
LEEDS LUPFAW 324 LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5XX

Company number 07786955
Status Active
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address L RICHARDSON, THE LETTERSHOP LIMITED, WHITEHALL PARK, WHITEHALL ROAD, LEEDS, ENGLAND, LS12 5XX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016; Appointment of Mr Lee David Richardson as a director on 27 October 2016. The most likely internet sites of YORK MAILING GROUP LIMITED are www.yorkmailinggroup.co.uk, and www.york-mailing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6 miles; to Menston Rail Station is 9.3 miles; to Burley-in-Wharfedale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Mailing Group Limited is a Private Limited Company. The company registration number is 07786955. York Mailing Group Limited has been working since 26 September 2011. The present status of the company is Active. The registered address of York Mailing Group Limited is L Richardson The Lettershop Limited Whitehall Park Whitehall Road Leeds England Ls12 5xx. . RICHARDSON, Lee David is a Secretary of the company. GOODMAN, Stephen Tony is a Director of the company. RICHARDSON, Lee David is a Director of the company. Secretary GOODMAN, Stephen Tony has been resigned. Director CONNELL, Richard Andrew has been resigned. Director DONOVAN, Judith has been resigned. Director EMSLEY, Kevin Harry has been resigned. Director INGRAM, Christopher William Ivor Lockley has been resigned. Director NEWBOULD, Michael Rutherford has been resigned. Director TAYLOR, Richard David has been resigned. Director LUPFAW FORMATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RICHARDSON, Lee David
Appointed Date: 02 September 2015

Director
GOODMAN, Stephen Tony
Appointed Date: 05 March 2014
55 years old

Director
RICHARDSON, Lee David
Appointed Date: 27 October 2016
54 years old

Resigned Directors

Secretary
GOODMAN, Stephen Tony
Resigned: 02 September 2015
Appointed Date: 05 March 2014

Director
CONNELL, Richard Andrew
Resigned: 02 September 2015
Appointed Date: 29 January 2014
70 years old

Director
DONOVAN, Judith
Resigned: 02 September 2015
Appointed Date: 23 October 2013
74 years old

Director
EMSLEY, Kevin Harry
Resigned: 08 February 2012
Appointed Date: 26 September 2011
71 years old

Director
INGRAM, Christopher William Ivor Lockley
Resigned: 13 October 2015
Appointed Date: 08 February 2012
60 years old

Director
NEWBOULD, Michael Rutherford
Resigned: 27 September 2016
Appointed Date: 08 February 2012
54 years old

Director
TAYLOR, Richard David
Resigned: 02 September 2015
Appointed Date: 05 July 2013
52 years old

Director
LUPFAW FORMATIONS LIMITED
Resigned: 08 February 2012
Appointed Date: 26 September 2011

Persons With Significant Control

Ym Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORK MAILING GROUP LIMITED Events

27 Feb 2017
Full accounts made up to 31 May 2016
28 Oct 2016
Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
28 Oct 2016
Appointment of Mr Lee David Richardson as a director on 27 October 2016
05 Oct 2016
Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to C/O L Richardson the Lettershop Limited Whitehall Park, Whitehall Road Leeds LS12 5XX on 5 October 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
...
... and 44 more events
13 Feb 2012
Termination of appointment of Kevin Emsley as a director
13 Feb 2012
Appointment of Christopher William Ivor Lockley Ingram as a director
13 Feb 2012
Appointment of Michael Rutherford Newbould as a director
13 Feb 2012
Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 13 February 2012
26 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

YORK MAILING GROUP LIMITED Charges

2 September 2015
Charge code 0778 6955 0003
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…
3 August 2012
Third party debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2012
Debenture
Delivered: 10 August 2012
Status: Satisfied on 27 August 2015
Persons entitled: Lombard North Central Public Limited Company
Description: Fixed and floating charge over the undertaking and all…