About

Registered Number: 04502954
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 75 Victoria Mount, Horsforth, Leeds, West Yorkshire, LS18 4PX

 

Having been setup in 2002, Intellexi Ltd has its registered office in Leeds, West Yorkshire. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Lilleyman, Janet, Brannan, Wayne Michael, Lilleyman, Janet Frances, Lilleyman, Janet Frances for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEYMAN, Janet Frances 20 May 2013 12 February 2014 1
Secretary Name Appointed Resigned Total Appointments
LILLEYMAN, Janet 12 February 2014 - 1
BRANNAN, Wayne Michael 01 June 2013 12 February 2014 1
LILLEYMAN, Janet Frances 07 August 2002 20 May 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 22 May 2019
RESOLUTIONS - N/A 07 September 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 19 August 2014
TM02 - Termination of appointment of secretary 12 February 2014
AP03 - Appointment of secretary 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 August 2013
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2009
353 - Register of members 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 13 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.