About

Registered Number: 03307158
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Netherleigh Elmete Lane, Leeds, LS8 2LN

 

Netherleigh Ltd was founded on 24 January 1997 with its registered office in the United Kingdom. Baker, Debra Hazel, Davis, Richard John, Steele, Kenneth, Lillywhite, Hilary Suzanne, Grant, Angela Marie, Hills, Albert Edward, Lillywhite, Mark John, Lister, David Gwenford, O'connor, Brendan Francis, Pollard, Martin, Spellacy, Trispian Andrew, Weston, Robert Justin Guy, Whicher, Emma, Dr are the current directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Debra Hazel 01 September 2015 - 1
DAVIS, Richard John 15 November 2000 - 1
STEELE, Kenneth 20 October 1999 - 1
GRANT, Angela Marie 03 January 2003 07 January 2011 1
HILLS, Albert Edward 24 January 1997 28 February 1998 1
LILLYWHITE, Mark John 24 January 1997 30 January 1998 1
LISTER, David Gwenford 22 December 2003 30 May 2014 1
O'CONNOR, Brendan Francis 19 February 1998 06 February 2005 1
POLLARD, Martin 30 June 1998 15 November 2001 1
SPELLACY, Trispian Andrew 24 January 1997 21 December 2001 1
WESTON, Robert Justin Guy 24 January 1997 20 October 1999 1
WHICHER, Emma, Dr 21 December 2000 22 December 2003 1
Secretary Name Appointed Resigned Total Appointments
LILLYWHITE, Hilary Suzanne 24 January 1997 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 01 December 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.