About

Registered Number: 03986513
Date of Incorporation: 05/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Springfield House, White House, Lane, Leeds, West Yorkshire, LS19 7UE

 

Neoligaments Ltd was founded on 05 May 2000 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Neoligaments Ltd has 4 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEEDHOM, Bahaa Botros, Dr 05 June 2000 - 1
HOWE, Adrian James 05 June 2000 19 May 2011 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Jonathan Mark 31 October 2016 - 1
HENNEY, Roland, Dr 19 May 2011 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 23 May 2017
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP03 - Appointment of secretary 26 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 22 May 2001
225 - Change of Accounting Reference Date 24 April 2001
CERTNM - Change of name certificate 06 September 2000
287 - Change in situation or address of Registered Office 15 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.