Founded in 1996, Ligentia Uk Ltd has its registered office in West Yorkshire, it has a status of "Active". The current directors of this business are Patel, Rakesh Kumar Manibhai, Jones, Richard Nicholas Rostron, Hossein Navi, Mehran, Nelson, Craig James, Sellars, Julian Scott, Breare, Nicholas Richard, Cargill, Christopher, Dockray, David Vernon, English, Carl Francis, Jones, Deborah Kaye, Lau, Tommy Wai Hung, Marshall, Robert William, Mclean, Stuart Donald, Ligentia International Ltd. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Richard Nicholas Rostron | 25 June 1996 | - | 1 |
BREARE, Nicholas Richard | 26 April 2004 | 30 June 2010 | 1 |
CARGILL, Christopher | 05 March 2015 | 03 December 2015 | 1 |
DOCKRAY, David Vernon | 14 July 2009 | 01 July 2011 | 1 |
ENGLISH, Carl Francis | 29 September 2010 | 30 June 2011 | 1 |
JONES, Deborah Kaye | 25 June 1996 | 12 January 1999 | 1 |
LAU, Tommy Wai Hung | 19 December 2011 | 30 June 2013 | 1 |
MARSHALL, Robert William | 26 June 2002 | 05 March 2015 | 1 |
MCLEAN, Stuart Donald | 01 May 1999 | 27 July 2008 | 1 |
LIGENTIA INTERNATIONAL LTD | 14 July 2009 | 14 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Rakesh Kumar Manibhai | 31 March 2017 | - | 1 |
HOSSEIN NAVI, Mehran | 26 April 2004 | 31 March 2017 | 1 |
NELSON, Craig James | 14 October 1999 | 09 October 2002 | 1 |
SELLARS, Julian Scott | 09 October 2002 | 01 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 September 2020 | |
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 27 June 2018 | |
PSC02 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AP03 - Appointment of secretary | 31 March 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
AA - Annual Accounts | 10 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
CH03 - Change of particulars for secretary | 05 February 2015 | |
MR01 - N/A | 03 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
CERTNM - Change of name certificate | 02 December 2013 | |
CONNOT - N/A | 02 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AA - Annual Accounts | 12 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AR01 - Annual Return | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
AA - Annual Accounts | 12 April 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
RP04 - N/A | 27 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AD01 - Change of registered office address | 06 July 2011 | |
TM01 - Termination of appointment of director | 06 July 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
AA01 - Change of accounting reference date | 01 June 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AP01 - Appointment of director | 22 December 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AP02 - Appointment of corporate director | 01 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 20 March 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 | 15 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 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
CERTNM - Change of name certificate | 04 November 2008 | |
169 - Return by a company purchasing its own shares | 05 September 2008 | |
RESOLUTIONS - N/A | 01 September 2008 | |
363a - Annual Return | 04 July 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
123 - Notice of increase in nominal capital | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 09 March 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 29 July 2005 | |
287 - Change in situation or address of Registered Office | 13 May 2005 | |
CERTNM - Change of name certificate | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
363s - Annual Return | 12 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
AA - Annual Accounts | 06 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2002 | |
363s - Annual Return | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 07 February 2000 | |
395 - Particulars of a mortgage or charge | 13 November 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
363s - Annual Return | 19 July 1999 | |
287 - Change in situation or address of Registered Office | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
395 - Particulars of a mortgage or charge | 29 April 1999 | |
395 - Particulars of a mortgage or charge | 28 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 06 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1998 | |
123 - Notice of increase in nominal capital | 02 June 1998 | |
AA - Annual Accounts | 09 February 1998 | |
363s - Annual Return | 20 October 1997 | |
287 - Change in situation or address of Registered Office | 27 August 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 28 June 1996 | |
NEWINC - New incorporation documents | 25 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2014 | Outstanding |
N/A |
Fixed & floating charge | 27 March 2008 | Outstanding |
N/A |
Legal charge | 16 February 2007 | Outstanding |
N/A |
Legal charge | 16 March 2005 | Outstanding |
N/A |
Fixed and floating charge | 21 July 2003 | Outstanding |
N/A |
Legal charge | 22 July 2002 | Outstanding |
N/A |
All assets debenture | 05 November 1999 | Outstanding |
N/A |
Mortgage debenture | 26 April 1999 | Outstanding |
N/A |
Charge over credit balances | 13 April 1999 | Outstanding |
N/A |