LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YP

Company number 06450378
Status Active
Incorporation Date 11 December 2007
Company Type Private Limited Company
Address PARIO LIMITED, UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, PR2 2YP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED are www.leedsindependentlivingaccommodationcompany.co.uk, and www.leeds-independent-living-accommodation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Leeds Independent Living Accommodation Company Limited is a Private Limited Company. The company registration number is 06450378. Leeds Independent Living Accommodation Company Limited has been working since 11 December 2007. The present status of the company is Active. The registered address of Leeds Independent Living Accommodation Company Limited is Pario Limited Unit 18 Riversway Business Village Navigation Way Ashton On Ribble Preston Pr2 2yp. . PARIO LIMITED is a Secretary of the company. AUSTIN, Robert John is a Director of the company. CUNNINGHAM, Mary Philomena is a Director of the company. LUNN, Graham is a Director of the company. MCATEER, Peter is a Director of the company. PARRY, Alexander Toby Shedden is a Director of the company. SPEER, Andrew George is a Director of the company. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director HILTON, Paul Edward has been resigned. Director JOHNSON, Alan Edward has been resigned. Director LANDES, Steven has been resigned. Director MARTIN, Alan Christopher has been resigned. Director ROSSITER, Colin has been resigned. Director SHIVERS, Keith Douglas has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PARIO LIMITED
Appointed Date: 01 July 2011

Director
AUSTIN, Robert John
Appointed Date: 22 February 2013
61 years old

Director
CUNNINGHAM, Mary Philomena
Appointed Date: 05 February 2014
66 years old

Director
LUNN, Graham
Appointed Date: 04 February 2008
77 years old

Director
MCATEER, Peter
Appointed Date: 04 February 2008
71 years old

Director
PARRY, Alexander Toby Shedden
Appointed Date: 22 February 2013
49 years old

Director
SPEER, Andrew George
Appointed Date: 28 April 2008
61 years old

Resigned Directors

Secretary
BALDRY, Joy Elizabeth
Resigned: 30 June 2011
Appointed Date: 19 December 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 04 February 2008
Appointed Date: 11 December 2007

Director
HILTON, Paul Edward
Resigned: 31 January 2009
Appointed Date: 19 December 2007
69 years old

Director
JOHNSON, Alan Edward
Resigned: 05 February 2014
Appointed Date: 04 February 2008
69 years old

Director
LANDES, Steven
Resigned: 22 February 2013
Appointed Date: 01 October 2010
68 years old

Director
MARTIN, Alan Christopher
Resigned: 22 February 2013
Appointed Date: 01 September 2011
59 years old

Director
ROSSITER, Colin
Resigned: 31 August 2011
Appointed Date: 01 February 2009
69 years old

Director
SHIVERS, Keith Douglas
Resigned: 30 September 2010
Appointed Date: 19 December 2007
69 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 04 February 2008
Appointed Date: 11 December 2007

Persons With Significant Control

Leeds Independent Living Accommodation Company Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

29 Oct 2015
Director's details changed for Mr Graham Lunn on 22 July 2015
12 Oct 2015
Director's details changed for Peter Mcateer on 1 August 2015
...
... and 49 more events
07 Feb 2008
New director appointed
28 Dec 2007
New secretary appointed
23 Dec 2007
New director appointed
23 Dec 2007
New director appointed
11 Dec 2007
Incorporation

LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Charges

9 June 2008
Composite guarantee and debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee for the Senior Finance Parties on the Terms Set Out in the Security Trust Deed)
Description: Fixed and floating charge over the undertaking and all…