About

Registered Number: 03216358
Date of Incorporation: 25/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.