About

Registered Number: 02128234
Date of Incorporation: 06/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Kmh House High Street, Yeadon, Leeds, LS19 7PP

 

Based in Leeds, Mantra W.G.T. Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Catherine Mary N/A 01 January 1993 1

Filing History

Document Type Date
MR01 - N/A 24 February 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 06 December 2017
PSC05 - N/A 06 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 26 November 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA01 - Change of accounting reference date 01 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 27 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 February 2004
AUD - Auditor's letter of resignation 03 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 11 February 2003
225 - Change of Accounting Reference Date 03 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
AA - Annual Accounts 10 July 2002
225 - Change of Accounting Reference Date 23 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 April 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 09 January 2001
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
363s - Annual Return 14 December 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 31 January 1999
395 - Particulars of a mortgage or charge 07 July 1998
AA - Annual Accounts 26 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
363s - Annual Return 16 December 1997
395 - Particulars of a mortgage or charge 02 April 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 06 May 1996
395 - Particulars of a mortgage or charge 15 March 1996
395 - Particulars of a mortgage or charge 22 December 1995
363s - Annual Return 12 December 1995
363s - Annual Return 19 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 27 March 1995
AA - Annual Accounts 17 February 1995
RESOLUTIONS - N/A 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
123 - Notice of increase in nominal capital 08 February 1995
AUD - Auditor's letter of resignation 07 August 1994
288 - N/A 05 July 1994
395 - Particulars of a mortgage or charge 08 March 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 23 December 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
CERTNM - Change of name certificate 11 February 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
363 - Annual Return 15 January 1990
AA - Annual Accounts 15 January 1990
288 - N/A 10 August 1989
288 - N/A 02 February 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
PUC 2 - N/A 21 March 1988
RESOLUTIONS - N/A 14 September 1987
MEM/ARTS - N/A 24 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1987
RESOLUTIONS - N/A 29 July 1987
288 - N/A 29 July 1987
287 - Change in situation or address of Registered Office 29 July 1987
288 - N/A 29 July 1987
CERTNM - Change of name certificate 16 July 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

Charge of deposit 23 March 2005 Outstanding

N/A

Mortgage debenture 15 December 2000 Outstanding

N/A

Legal charge 15 December 2000 Outstanding

N/A

Charge over credit balances 20 June 1998 Outstanding

N/A

Charge over credit balances 19 March 1997 Outstanding

N/A

Charge over credit balances 12 March 1996 Outstanding

N/A

Charge over credit balances 20 December 1995 Outstanding

N/A

Charge over credit balances 31 March 1995 Outstanding

N/A

Charge over credit balances 17 March 1995 Outstanding

N/A

Mortgage debenture 22 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.