Leeds Kindly Light Limited LEEDS


Founded in 1996, Leeds Kindly Light, classified under reg no. 03166950 is an active company. Currently registered at 1 The Courtyard Victoria Road LS14 2LB, Leeds the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1996-05-08 Leeds Kindly Light Limited is no longer carrying the name Limco Forty.

There is a single director in the company at the moment - Mark P., appointed on 27 February 2014. In addition, a secretary was appointed - Mark P., appointed on 1 October 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leeds Kindly Light Limited Address / Contact

Office Address 1 The Courtyard Victoria Road
Office Address2 Seacroft
Town Leeds
Post code LS14 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166950
Date of Incorporation Fri, 1st Mar 1996
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (226 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Mark P.

Position: Director

Appointed: 27 February 2014

Mark P.

Position: Secretary

Appointed: 01 October 2004

Abigail B.

Position: Secretary

Appointed: 06 July 1998

Resigned: 01 October 2004

Barbara A.

Position: Secretary

Appointed: 10 June 1997

Resigned: 06 July 1998

Colin L.

Position: Secretary

Appointed: 03 May 1996

Resigned: 10 June 1997

John B.

Position: Director

Appointed: 18 April 1996

Resigned: 27 February 2014

Cameron W.

Position: Secretary

Appointed: 18 April 1996

Resigned: 03 May 1996

Cameron W.

Position: Director

Appointed: 18 April 1996

Resigned: 31 December 1997

Mary E.

Position: Secretary

Appointed: 01 March 1996

Resigned: 17 April 1996

Anthony R.

Position: Director

Appointed: 01 March 1996

Resigned: 17 April 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Mark P. This PSC and has 75,01-100% shares.

Mark P.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Limco Forty May 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities50 00050 00050 00050 00050 000
Other
Amounts Owed To Group Undertakings Participating Interests151 052151 052151 052151 052151 052
Creditors151 052151 052151 052151 052151 052
Investments201 052201 052201 052201 052201 052
Investments Fixed Assets201 052201 052201 052201 052201 052
Investments In Group Undertakings201 052201 052201 052201 052201 052
Total Assets Less Current Liabilities201 052201 052201 052201 052201 052

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 14th, April 2022
Free Download (5 pages)

Company search

Advertisements