LEA YEAT LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 02789576
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of LEA YEAT LIMITED are www.leayeat.co.uk, and www.lea-yeat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Lea Yeat Limited is a Private Limited Company. The company registration number is 02789576. Lea Yeat Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Lea Yeat Limited is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. KEITH, Philippa Anne is a Director of the company. STUTTAFORD, John Cyril is a Director of the company. Secretary CHUCK, Susan Mary has been resigned. Secretary CURRIE, Erica has been resigned. Secretary DOCKING, John Christopher has been resigned. Secretary FINN, Pamela Emille Howie has been resigned. Secretary HUTCHINSON, Michael Anthony has been resigned. Secretary IRWIN, Monica Patricia has been resigned. Secretary JOHNSON, Denise has been resigned. Secretary KEITH, Philippa Anne has been resigned. Secretary MILLER, Martin Joseph has been resigned. Secretary OWENS, Madeline has been resigned. Secretary PITLA, Nayesh has been resigned. Secretary STEVENSON, Sandra Maureen has been resigned. Secretary TAYLOR, Anthony Robert has been resigned. Secretary WARD, Malcolm John has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CURRIE, Erica has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 16 January 2012

Director
KEITH, Philippa Anne
Appointed Date: 16 January 2012
55 years old

Director
STUTTAFORD, John Cyril
Appointed Date: 26 April 1993
91 years old

Resigned Directors

Secretary
CHUCK, Susan Mary
Resigned: 16 January 2012
Appointed Date: 30 June 2009

Secretary
CURRIE, Erica
Resigned: 30 June 2009

Secretary
DOCKING, John Christopher
Resigned: 11 March 2010
Appointed Date: 24 October 1994

Secretary
FINN, Pamela Emille Howie
Resigned: 22 June 2001
Appointed Date: 06 March 2001

Secretary
HUTCHINSON, Michael Anthony
Resigned: 29 July 2005
Appointed Date: 24 September 2001

Secretary
IRWIN, Monica Patricia
Resigned: 29 August 2001
Appointed Date: 26 August 1997

Secretary
JOHNSON, Denise
Resigned: 13 January 1995
Appointed Date: 12 September 1994

Secretary
KEITH, Philippa Anne
Resigned: 16 January 2012
Appointed Date: 16 May 1994

Secretary
MILLER, Martin Joseph
Resigned: 31 October 1994
Appointed Date: 16 May 1994

Secretary
OWENS, Madeline
Resigned: 29 August 2001
Appointed Date: 22 June 2001

Secretary
PITLA, Nayesh
Resigned: 16 January 2012
Appointed Date: 30 June 2008

Secretary
STEVENSON, Sandra Maureen
Resigned: 13 March 2007
Appointed Date: 02 February 2001

Secretary
TAYLOR, Anthony Robert
Resigned: 24 October 1995
Appointed Date: 21 March 1995

Secretary
WARD, Malcolm John
Resigned: 14 May 2008
Appointed Date: 01 August 2005

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 16 May 1994
Appointed Date: 12 February 1993

Director
CURRIE, Erica
Resigned: 26 April 1993
Appointed Date: 12 February 1993
78 years old

Persons With Significant Control

Mr John Cyril Stuttaford
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

Mrs Philippa Anne Keith Fcis
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

LEA YEAT LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

01 Apr 2015
Accounts for a dormant company made up to 31 March 2015
12 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 89 more events
25 Jan 1994
Resolutions
  • ELRES ‐ Elective resolution

25 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Jul 1993
Accounting reference date notified as 31/03

28 Apr 1993
Director resigned;new director appointed

12 Feb 1993
Incorporation