Ligentia International Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

REDFERN INTERNATIONAL LOGISTICS LIMITED
REDFERN INTERNATIONAL LTD

Details

Company type Private Limited Company, Active
Company Number 03216358
Record last updated Monday, February 9, 2015 4:43:30 PM UTC
Official Address 6 Ligentia House Butler Way Stanningley Bramley And, Bramley And Stanningley
There are 25 companies registered at this street
Locality Bramley And Stanningley
Region Leeds, England
Postal Code LS286EA
Sector Other transportation support activities

Charts

Visits

LIGENTIA INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-22016-52022-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 5, 2015 Change of particulars for secretary Change of particulars for secretary
Registry Dec 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Oct 7, 2014 Annual accounts Annual accounts
Registry Jul 11, 2014 Annual return Annual return
Registry Dec 2, 2013 Change of name certificate Change of name certificate
Registry Dec 2, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 18, 2013 Annual return Annual return
Registry Jul 18, 2013 Resignation of one Director Resignation of one Director
Registry Jul 18, 2013 Change of particulars for director Change of particulars for director
Financials Jul 12, 2013 Annual accounts Annual accounts
Registry Jul 1, 2013 Resignation of one Director Resignation of one Director
Registry Jul 6, 2012 Annual return Annual return
Registry Jul 6, 2012 Change of particulars for director Change of particulars for director
Financials Apr 12, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Change of particulars for director Change of particulars for director
Registry Jan 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Oct 19, 2011 Change of particulars for director Change of particulars for director
Registry Jul 6, 2011 Annual return Annual return
Registry Jul 6, 2011 Change of registered office address Change of registered office address
Registry Jul 6, 2011 Resignation of one Director Resignation of one Director
Registry Jun 1, 2011 Change of particulars for director Change of particulars for director
Registry Jun 1, 2011 Change of accounting reference date Change of accounting reference date
Registry Mar 21, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jan 25, 2011 Annual accounts Annual accounts
Registry Dec 22, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2010 Annual return Annual return
Registry Jul 28, 2010 Change of particulars for director Change of particulars for director
Registry Jul 28, 2010 Resignation of one Director Resignation of one Director
Registry Jul 2, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 2, 2010 Resignation of one Director Resignation of one Director
Registry Jul 1, 2010 Appointment of a person as Director Appointment of a person as Director
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Jul 10, 2009 Annual return Annual return
Financials Mar 20, 2009 Annual accounts Annual accounts
Registry Dec 15, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 10, 2008 Declaration that part of the property or undertaking charges 3216... Declaration that part of the property or undertaking charges 3216...
Registry Dec 10, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 10, 2008 Declaration that part of the property or undertaking charges 3216... Declaration that part of the property or undertaking charges 3216...
Registry Nov 27, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 27, 2008 Resignation of a director Resignation of a director
Registry Nov 4, 2008 Company name change Company name change
Registry Nov 4, 2008 Change of name certificate Change of name certificate
Registry Sep 5, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 1, 2008 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jul 4, 2008 Annual return Annual return
Registry Apr 7, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 7, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 24, 2008 Annual accounts Annual accounts
Registry Jul 12, 2007 Annual return Annual return
Financials Mar 9, 2007 Annual accounts Annual accounts
Registry Feb 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2006 Annual return Annual return
Financials Feb 21, 2006 Annual accounts Annual accounts
Registry Jul 29, 2005 Annual return Annual return
Registry May 13, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 5, 2005 Company name change Company name change
Registry May 5, 2005 Change of name certificate Change of name certificate
Registry Mar 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 24, 2005 Annual accounts Annual accounts
Registry Jul 27, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 27, 2004 Annual return Annual return
Financials May 6, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 2003 Annual return Annual return
Registry May 6, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 15, 2002 Resignation of a secretary Resignation of a secretary
Financials Nov 6, 2002 Annual accounts Annual accounts
Registry Nov 6, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 26, 2002 Annual return Annual return
Registry Jul 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 2002 Appointment of a director Appointment of a director
Financials Oct 8, 2001 Annual accounts Annual accounts
Registry Jul 20, 2001 Annual return Annual return
Financials Oct 19, 2000 Annual accounts Annual accounts
Registry Jun 30, 2000 Annual return Annual return
Financials Feb 7, 2000 Annual accounts Annual accounts
Registry Nov 13, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1999 Resignation of a secretary Resignation of a secretary
Registry Oct 19, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 19, 1999 Annual return Annual return
Registry May 20, 1999 Appointment of a director Appointment of a director
Registry May 20, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 1999 Particulars of a mortgage or charge 3216... Particulars of a mortgage or charge 3216...
Registry Feb 10, 1999 Resignation of a director Resignation of a director
Financials Dec 1, 1998 Annual accounts Annual accounts
Registry Jul 6, 1998 Annual return Annual return
Registry Jun 2, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 2, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Oct 20, 1997 Annual return Annual return
Registry Aug 27, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 28, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 28, 1996 Director resigned, new director appointed 3216... Director resigned, new director appointed 3216...
Registry Jun 28, 1996 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)