SOVEREIGN LEEDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 07309922
Status Active
Incorporation Date 9 July 2010
Company Type Private Limited Company
Address KENT HOUSE 14-17, MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Full accounts made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of SOVEREIGN LEEDS LIMITED are www.sovereignleeds.co.uk, and www.sovereign-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Sovereign Leeds Limited is a Private Limited Company. The company registration number is 07309922. Sovereign Leeds Limited has been working since 09 July 2010. The present status of the company is Active. The registered address of Sovereign Leeds Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CROMPTON, Matthew Ellis is a Director of the company. HOYLE, David is a Director of the company. SHANKLAND, Sarah Anne is a Director of the company. WELLS, David Morrison is a Director of the company. Director HANCOCK, Mark Edward has been resigned. Director HEYDECKE, Michael John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 04 May 2012

Director
CROMPTON, Matthew Ellis
Appointed Date: 30 April 2013
64 years old

Director
HOYLE, David
Appointed Date: 04 May 2012
64 years old

Director
SHANKLAND, Sarah Anne
Appointed Date: 04 May 2012
60 years old

Director
WELLS, David Morrison
Appointed Date: 04 May 2012
59 years old

Resigned Directors

Director
HANCOCK, Mark Edward
Resigned: 04 May 2012
Appointed Date: 09 July 2010
60 years old

Director
HEYDECKE, Michael John
Resigned: 04 May 2012
Appointed Date: 09 July 2010
69 years old

SOVEREIGN LEEDS LIMITED Events

17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

15 Apr 2016
Full accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

29 Apr 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015
...
... and 17 more events
26 Jul 2011
Annual return made up to 9 July 2011 with full list of shareholders
03 Feb 2011
Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011
29 Oct 2010
Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100

21 Jul 2010
Current accounting period shortened from 31 July 2011 to 30 April 2011
09 Jul 2010
Incorporation