LOGO LEISUREWEAR LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S35 2XH

Company number 05470384
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address 16-18 STATION ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2XH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOGO LEISUREWEAR LIMITED are www.logoleisurewear.co.uk, and www.logo-leisurewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Logo Leisurewear Limited is a Private Limited Company. The company registration number is 05470384. Logo Leisurewear Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Logo Leisurewear Limited is 16 18 Station Road Chapeltown Sheffield South Yorkshire S35 2xh. . MCSHERRY, Annette Jane is a Director of the company. MCSHERRY, Shaun is a Director of the company. Secretary PRICE, Gerard Hanse has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
MCSHERRY, Annette Jane
Appointed Date: 01 November 2006
59 years old

Director
MCSHERRY, Shaun
Appointed Date: 02 June 2005
65 years old

Resigned Directors

Secretary
PRICE, Gerard Hanse
Resigned: 09 April 2009
Appointed Date: 02 June 2005

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

LOGO LEISUREWEAR LIMITED Events

29 Jul 2016
Total exemption full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

01 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 22 more events
08 Jun 2005
Secretary resigned
08 Jun 2005
Director resigned
07 Jun 2005
New secretary appointed
03 Jun 2005
New director appointed
02 Jun 2005
Incorporation

LOGO LEISUREWEAR LIMITED Charges

23 October 2008
Mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 (NO5) venture one together with all buildings &…
24 September 2008
Debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…