LEEDS ASSETS LIMITED
MANCHESTER PEMBURY ASSETS LIMITED AVONMOUTH CS LTD

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 07055758
Status Active
Incorporation Date 23 October 2009
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of LEEDS ASSETS LIMITED are www.leedsassets.co.uk, and www.leeds-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Assets Limited is a Private Limited Company. The company registration number is 07055758. Leeds Assets Limited has been working since 23 October 2009. The present status of the company is Active. The registered address of Leeds Assets Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . HALPERN, Joshua is a Secretary of the company. HALPERN, Joshua is a Director of the company. HALPERN, Samuel is a Director of the company. Secretary BERKELEY, Andrew has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director ROBERTS, Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALPERN, Joshua
Appointed Date: 20 December 2010

Director
HALPERN, Joshua
Appointed Date: 01 January 2011
67 years old

Director
HALPERN, Samuel
Appointed Date: 20 December 2010
65 years old

Resigned Directors

Secretary
BERKELEY, Andrew
Resigned: 20 December 2010
Appointed Date: 26 October 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 26 October 2009
Appointed Date: 23 October 2009
54 years old

Director
ROBERTS, Joseph
Resigned: 20 December 2010
Appointed Date: 26 October 2009
58 years old

Persons With Significant Control

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

LEEDS ASSETS LIMITED Events

07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 30 April 2016
26 Nov 2015
Accounts for a dormant company made up to 30 April 2015
03 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

27 Nov 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 25 more events
19 Jan 2010
Change of name notice
27 Oct 2009
Appointment of Mr Joseph Roberts as a director
26 Oct 2009
Appointment of Mr Andrew Berkeley as a secretary
26 Oct 2009
Termination of appointment of Yomtov Jacobs as a director
23 Oct 2009
Incorporation

LEEDS ASSETS LIMITED Charges

11 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H aquarius house mid-point bradford including all rights…
11 March 2011
Legal charge
Delivered: 18 March 2011
Status: Satisfied on 16 July 2014
Persons entitled: Santander UK PLC
Description: The deposit by way of first fixed charge see image for full…
11 March 2011
Debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…