LIGENTIA HOLDINGS LIMITED

07879896
LIGENTIA HOUSE 6 BUTLER WAY STANNINGLEY LEEDS LS28 6EA

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 20 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 mortgage Registration of a charge 28 Buy now
19 Jun 2023 accounts Annual Accounts 17 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 mortgage Registration of a charge 66 Buy now
16 Jun 2022 accounts Annual Accounts 17 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Richard Nicholas Rostron Jones) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2021 mortgage Registration of a charge 65 Buy now
13 May 2021 accounts Annual Accounts 17 Buy now
21 Feb 2021 resolution Resolution 2 Buy now
21 Feb 2021 incorporation Memorandum Articles 43 Buy now
12 Feb 2021 mortgage Registration of a charge 13 Buy now
09 Feb 2021 mortgage Registration of a charge 15 Buy now
06 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 16 Buy now
17 Sep 2020 officers Change of particulars for director (Mr Rakesh Kumar Manibhai Patel) 2 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 15 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 14 Buy now
20 Mar 2018 officers Appointment of director (Mr Daniel John Gill) 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 officers Appointment of secretary (Mr Rakesh Kumar Manibhai Patel) 2 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Mehran Hossein-Navi) 1 Buy now
10 Mar 2017 accounts Annual Accounts 14 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2016 insolvency Solvency Statement dated 08/12/16 2 Buy now
12 Dec 2016 resolution Resolution 4 Buy now
31 May 2016 accounts Annual Accounts 13 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
22 Dec 2015 officers Termination of appointment of director (Christopher Cargill) 1 Buy now
08 Oct 2015 accounts Annual Accounts 12 Buy now
13 May 2015 officers Appointment of director (Mr Christopher Cargill) 2 Buy now
13 May 2015 officers Termination of appointment of director (Robert William Marshall) 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 11 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 11 Buy now
01 Jul 2013 officers Termination of appointment of director (Tommy Lau) 1 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 officers Change of particulars for director (Mr Richard Nicholas Rostron Jones) 2 Buy now
08 Feb 2012 capital Return of Allotment of shares 3 Buy now
31 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2011 officers Appointment of secretary (Mr Mehran Hossein-Navi) 1 Buy now
13 Dec 2011 incorporation Incorporation Company 58 Buy now