THE LEADMILL HOLDINGS LIMITED
SHEFFIELD NETWORK AREA LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4SE

Company number 06540540
Status Active
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address THE LEADMILL, 6/7 LEADMILL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S1 4SE
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE LEADMILL HOLDINGS LIMITED are www.theleadmillholdings.co.uk, and www.the-leadmill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Darnall Rail Station is 2.2 miles; to Dronfield Rail Station is 5.2 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Leadmill Holdings Limited is a Private Limited Company. The company registration number is 06540540. The Leadmill Holdings Limited has been working since 20 March 2008. The present status of the company is Active. The registered address of The Leadmill Holdings Limited is The Leadmill 6 7 Leadmill Road Sheffield South Yorkshire S1 4se. . MILLS, Phillip Howard is a Secretary of the company. MILLS, Phillip Howard is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Secretary KHM SECRETARIAL SERVICES LIMITED has been resigned. Director FISHER, Rhona Nanette has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
MILLS, Phillip Howard
Appointed Date: 18 June 2009

Director
MILLS, Phillip Howard
Appointed Date: 31 March 2009
73 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008

Secretary
KHM SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2009
Appointed Date: 20 March 2008

Director
FISHER, Rhona Nanette
Resigned: 31 March 2009
Appointed Date: 20 March 2008
64 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008

THE LEADMILL HOLDINGS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

11 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 23 more events
28 Mar 2008
Director appointed rhona nanette fisher
27 Mar 2008
Secretary appointed khm secretarial services LIMITED
27 Mar 2008
Appointment terminated secretary york place company secretaries LIMITED
27 Mar 2008
Appointment terminated director york place company nominees LIMITED
20 Mar 2008
Incorporation

THE LEADMILL HOLDINGS LIMITED Charges

4 April 2008
Composite guarantee and debentures
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Phillip Howard Mills
Description: Fixed and floating charge over the undertaking and all…