LEAVEQUEST LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DT

Company number 01083193
Status Active
Incorporation Date 22 November 1972
Company Type Private Limited Company
Address 24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of LEAVEQUEST LIMITED are www.leavequest.co.uk, and www.leavequest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Leavequest Limited is a Private Limited Company. The company registration number is 01083193. Leavequest Limited has been working since 22 November 1972. The present status of the company is Active. The registered address of Leavequest Limited is 24 26 Mansfield Road Rotherham South Yorkshire S60 2dt. The company`s financial liabilities are £3.62k. It is £2.12k against last year. The cash in hand is £0k. It is £-0.51k against last year. And the total assets are £0k, which is £-0.51k against last year. NEWALL, Norma May is a Secretary of the company. MONK, Kim Elaine is a Director of the company. NEWALL, Christopher James Howard is a Director of the company. NEWALL, Claire Louise is a Director of the company. NEWALL, Norma May is a Director of the company. The company operates in "Development of building projects".


leavequest Key Finiance

LIABILITIES £3.62k
+140%
CASH £0k
-100%
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors


Director
MONK, Kim Elaine
Appointed Date: 14 December 1994
68 years old

Director

Director

Director
NEWALL, Norma May

92 years old

Persons With Significant Control

Mr Christopher James Howard Newall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Norma May Newall
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEAVEQUEST LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 29 March 2016
16 Sep 2016
Confirmation statement made on 8 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 29 March 2015
18 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
23 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 98 more events
09 Jul 1987
Director resigned;new director appointed

27 Nov 1986
Accounts for a small company made up to 30 June 1985

27 Nov 1986
Return made up to 14/04/86; full list of members

28 Aug 1986
Particulars of mortgage/charge

22 Nov 1972
Certificate of incorporation

LEAVEQUEST LIMITED Charges

22 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h premises known as 18 knipe point drive filey road…
28 March 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85 cracknell millsands sheffield S3 8NE.
27 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 21 February 1997
Persons entitled: Barclays Bank PLC
Description: 184 walkley lane sheffield south yorkshire t/n SYK91421.
12 February 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied on 30 August 2002
Persons entitled: Northern Rock Buiding Society
Description: F/H land and dwellinghouse k/a 824 ecclesall road…
25 September 1992
Legal charge
Delivered: 1 October 1992
Status: Satisfied on 30 August 2002
Persons entitled: Northern Rock Building Society
Description: F/H 160 pomona st. Sheffield S.yorks.
25 September 1992
Legal charge
Delivered: 1 October 1992
Status: Satisfied on 30 August 2002
Persons entitled: Northern Rock Building Society
Description: 36 cemetary avenue sheffield S.yorks.
25 September 1992
Legal charge
Delivered: 1 October 1992
Status: Satisfied on 30 August 2002
Persons entitled: Northern Rock Building Society
Description: 5 jarrow rd. Sheffield S. yorks.
27 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 30 August 2002
Persons entitled: Whitbread and Company Public Limited Company
Description: All that piece of land situate on the north side of church…
25 February 1983
Mortgage
Delivered: 3 March 1983
Status: Satisfied on 30 August 2002
Persons entitled: National Westminster Bank PLC
Description: North side of church street, kimberworth rotherham, south…
12 May 1982
Legal charge
Delivered: 22 May 1982
Status: Satisfied on 30 August 2002
Persons entitled: Whitbread East Pennines Limited
Description: F/Hold manor barn inn, church street, kimberworth, nr…
26 October 1977
Legal charge
Delivered: 14 November 1977
Status: Satisfied on 30 August 2002
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of church street…
26 October 1977
Legal charge
Delivered: 7 November 1977
Status: Satisfied on 30 August 2002
Persons entitled: Barclays Bank PLC
Description: 49 & 55 albion road, rotherham, south yorkshire.
26 October 1977
Legal charge
Delivered: 7 November 1977
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Nos, 27, 28, 29, 31, 33 & 34 norwood street, dalton, south…
11 July 1974
Charge
Delivered: 26 July 1974
Status: Satisfied on 30 August 2002
Persons entitled: Barclays Bank PLC
Description: Approx 417 sq yds of land at norwood st dalton. And 24/25…