LEAGUEFRAME LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03438690
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 24 September 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of LEAGUEFRAME LIMITED are www.leagueframe.co.uk, and www.leagueframe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Leagueframe Limited is a Private Limited Company. The company registration number is 03438690. Leagueframe Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Leagueframe Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 29 January 1998
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 29 January 1998
68 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 29 January 1998

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 29 January 1998
Appointed Date: 06 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1997
Appointed Date: 24 September 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1997
Appointed Date: 24 September 1997

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 29 January 1998
Appointed Date: 06 November 1997

Persons With Significant Control

Dalefox Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEAGUEFRAME LIMITED Events

16 Jan 2017
Full accounts made up to 31 May 2016
30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
11 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
13 Nov 2015
Full accounts made up to 31 May 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

...
... and 63 more events
11 Nov 1997
Director resigned
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.

11 Nov 1997
New secretary appointed
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.

11 Nov 1997
New director appointed
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.

11 Nov 1997
Registered office changed on 11/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Sep 1997
Incorporation

LEAGUEFRAME LIMITED Charges

10 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: New ashby court sharpley road/new ashby road loughborough…
28 October 1998
Assignment of rents
Delivered: 4 November 1998
Status: Satisfied on 20 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: All right title nd interest in and to the rents reserved by…
28 October 1998
Debenture
Delivered: 3 November 1998
Status: Satisfied on 20 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 20 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: The f/h land on the south side of sharpley road…