LEEMARK DEVELOPMENTS LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 4PQ

Company number 05705004
Status Live but Receiver Manager on at least one charge
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address 147 BARNSLEY ROAD, HEMSWORTH, PONTEFRACT, W YORKS, WF9 4PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 26 March 2016 This document is being processed and will be available in 5 days. ; Previous accounting period shortened from 26 March 2016 to 25 March 2016; Appointment of receiver or manager. The most likely internet sites of LEEMARK DEVELOPMENTS LIMITED are www.leemarkdevelopments.co.uk, and www.leemark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Leemark Developments Limited is a Private Limited Company. The company registration number is 05705004. Leemark Developments Limited has been working since 10 February 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Leemark Developments Limited is 147 Barnsley Road Hemsworth Pontefract W Yorks Wf9 4pq. The company`s financial liabilities are £17.16k. It is £0k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £159.05k, which is £0k against last year. GARDNER, Valerie is a Secretary of the company. GARDNER, Stephen is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


leemark developments Key Finiance

LIABILITIES £17.16k
CASH £0.05k
TOTAL ASSETS £159.05k
All Financial Figures

Current Directors

Secretary
GARDNER, Valerie
Appointed Date: 10 February 2006

Director
GARDNER, Stephen
Appointed Date: 10 February 2006
66 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 February 2006
Appointed Date: 10 February 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 February 2006
Appointed Date: 10 February 2006

LEEMARK DEVELOPMENTS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 26 March 2016
This document is being processed and will be available in 5 days.

23 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
12 May 2016
Appointment of receiver or manager
22 Mar 2016
Total exemption small company accounts made up to 26 March 2015
18 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

...
... and 30 more events
27 Feb 2006
New director appointed
15 Feb 2006
Registered office changed on 15/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Feb 2006
Director resigned
15 Feb 2006
Secretary resigned
10 Feb 2006
Incorporation

LEEMARK DEVELOPMENTS LIMITED Charges

5 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The former salvation army hall kingsley street pontefract…
21 March 2006
Legal mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Site at off gorton street kinsley. Assigns the goodwill of…
13 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…