THE LEADMILL LIMITED
SHEFFIELD HOTPANTS LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4SE
Company number 03060761
Status Active
Incorporation Date 24 May 1995
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 one hundred and thirteen 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 600 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE LEADMILL LIMITED are www.theleadmill.co.uk, and www.the-leadmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine 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 Limited is a Private Limited Company. The company registration number is 03060761. The Leadmill Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of The Leadmill 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 DELANEY, Ian Michael has been resigned. Secretary TIPPINS, Julie has been resigned. Secretary WARREN, Gerard Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FISHER, Rhona Nanette has been resigned. Director MILLS, Phillip Howard has been resigned. Director TIPPINS, Julie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
MILLS, Phillip Howard
Appointed Date: 04 April 2008

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

Resigned Directors

Secretary
DELANEY, Ian Michael
Resigned: 04 April 2008
Appointed Date: 14 September 2006

Secretary
TIPPINS, Julie
Resigned: 02 June 1997
Appointed Date: 24 May 1995

Secretary
WARREN, Gerard Keith
Resigned: 14 September 2006
Appointed Date: 02 June 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Director
FISHER, Rhona Nanette
Resigned: 31 March 2009
Appointed Date: 04 April 2008
64 years old

Director
MILLS, Phillip Howard
Resigned: 04 April 2008
Appointed Date: 24 May 1995
74 years old

Director
TIPPINS, Julie
Resigned: 10 April 2006
Appointed Date: 27 March 1997
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

THE LEADMILL 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 600

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 600

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 103 more events
07 Mar 1996
Registered office changed on 07/03/96 from: classic house 174-180 old street london EC1V 9BP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jul 1995
Secretary resigned;director resigned;new director appointed
23 Jun 1995
Accounting reference date notified as 31/03

19 Jun 1995
Company name changed wakeco (90) LIMITED\certificate issued on 20/06/95
24 May 1995
Incorporation

THE LEADMILL 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…