About

Registered Number: 00196850
Date of Incorporation: 30/03/1924 (100 years and 1 month ago)
Company Status: Active
Registered Address: Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

 

Established in 1924, Ligentia Logistics Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". This company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, John 14 November 2001 14 January 2005 1
HEARN, Richard William 24 March 1994 30 January 1996 1
LEUNG, Kwok Chiu Andrew 25 March 1996 27 March 2008 1
STUDER, Keith Ronald 18 January 1993 11 November 1996 1
TOOKEY, Robert Hugh 01 September 1992 15 June 1993 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rakesh Kumar Manibhai 31 March 2017 - 1
DICKENS, John Frederick N/A 15 June 1993 1
HOSSEIN-NAVI, Mehran 01 July 2010 31 March 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
MR04 - N/A 13 August 2020
MR04 - N/A 13 August 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 05 October 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 September 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 17 October 2011
SH19 - Statement of capital 05 September 2011
RESOLUTIONS - N/A 24 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2011
CAP-SS - N/A 24 August 2011
AA01 - Change of accounting reference date 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AP01 - Appointment of director 22 March 2011
AP03 - Appointment of secretary 21 March 2011
AA - Annual Accounts 25 January 2011
TM01 - Termination of appointment of director 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 23 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 December 2008
RESOLUTIONS - N/A 27 November 2008
CERTNM - Change of name certificate 04 November 2008
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
AUD - Auditor's letter of resignation 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
225 - Change of Accounting Reference Date 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 19 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
RESOLUTIONS - N/A 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AUD - Auditor's letter of resignation 24 July 2002
AUD - Auditor's letter of resignation 13 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 03 April 2002
RESOLUTIONS - N/A 30 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 26 November 2001
CERTNM - Change of name certificate 21 November 2001
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2001
363s - Annual Return 02 November 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 29 March 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2000
MEM/ARTS - N/A 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 26 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 26 October 1997
287 - Change in situation or address of Registered Office 09 July 1997
AA - Annual Accounts 23 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 1996
363s - Annual Return 15 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288 - N/A 06 September 1996
AA - Annual Accounts 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
288 - N/A 01 April 1996
123 - Notice of increase in nominal capital 01 April 1996
288 - N/A 22 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 December 1995
363s - Annual Return 10 November 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 12 September 1994
395 - Particulars of a mortgage or charge 16 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 25 November 1993
AA - Annual Accounts 16 November 1993
363s - Annual Return 04 November 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
RESOLUTIONS - N/A 23 June 1993
MEM/ARTS - N/A 23 June 1993
288 - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1993
123 - Notice of increase in nominal capital 23 June 1993
AA - Annual Accounts 06 May 1993
288 - N/A 03 March 1993
288 - N/A 17 February 1993
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 1993
363s - Annual Return 29 October 1992
288 - N/A 21 October 1992
288 - N/A 09 October 1992
288 - N/A 30 September 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
MEM/ARTS - N/A 25 July 1990
288 - N/A 17 July 1990
CERTNM - Change of name certificate 10 May 1990
RESOLUTIONS - N/A 02 February 1990
AA - Annual Accounts 02 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 November 1989
363 - Annual Return 21 November 1989
288 - N/A 22 May 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 28 July 1988
CERTNM - Change of name certificate 16 December 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
288 - N/A 04 December 1986
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
CERTNM - Change of name certificate 26 June 1980
MISC - Miscellaneous document 31 March 1924

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2008 Fully Satisfied

N/A

Fixed & floating charge 27 March 2008 Fully Satisfied

N/A

Fixed and floating charge 16 January 2006 Fully Satisfied

N/A

Debenture 05 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.