LEY COURT ASSETS LIMITED
MANCHESTER FRASERBURGH ASSETS LIMITED PANFIELD CONSULTING LIMITED

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 10394052
Status Active
Incorporation Date 26 September 2016
Company Type Private Limited Company
Address MAYBROOK HOUSE, 40 BLACKFRIARS STREET, MANCHESTER, UNITED KINGDOM, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registration of charge 103940520001, created on 2 February 2017; Registration of charge 103940520002, created on 2 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-03 . The most likely internet sites of LEY COURT ASSETS LIMITED are www.leycourtassets.co.uk, and www.ley-court-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ley Court Assets Limited is a Private Limited Company. The company registration number is 10394052. Ley Court Assets Limited has been working since 26 September 2016. The present status of the company is Active. The registered address of Ley Court Assets Limited is Maybrook House 40 Blackfriars Street Manchester United Kingdom M3 2eg. . BERKELEY, Andrew Spencer is a Director of the company. Director DUKE, Michael has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BERKELEY, Andrew Spencer
Appointed Date: 27 September 2016
54 years old

Resigned Directors

Director
DUKE, Michael
Resigned: 27 September 2016
Appointed Date: 26 September 2016
66 years old

Director
JENKINS, Paul Anthony Traies
Resigned: 03 November 2016
Appointed Date: 27 September 2016
64 years old

Persons With Significant Control

Fd Secretarial Ltd
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

LEY COURT ASSETS LIMITED Events

03 Feb 2017
Registration of charge 103940520001, created on 2 February 2017
03 Feb 2017
Registration of charge 103940520002, created on 2 February 2017
04 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03

03 Nov 2016
Termination of appointment of Paul Anthony Traies Jenkins as a director on 3 November 2016
28 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-27

...
... and 0 more events
27 Sep 2016
Appointment of Mr Paul Anthony Traies Jenkins as a director on 27 September 2016
27 Sep 2016
Appointment of Mr Andrew Spencer Berkeley as a director on 27 September 2016
27 Sep 2016
Termination of appointment of Michael Duke as a director on 27 September 2016
27 Sep 2016
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 27 September 2016
26 Sep 2016
Incorporation
Statement of capital on 2016-09-26
  • GBP 1

LEY COURT ASSETS LIMITED Charges

2 February 2017
Charge code 1039 4052 0002
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property being ley court, barnwood fields…
2 February 2017
Charge code 1039 4052 0001
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: By way of legal mortgage all freehold and leasehold…