Check the

LEIGHTONS OF LEEDS LIMITED

Company
LEIGHTONS OF LEEDS LIMITED (03725661)

LEIGHTONS OF LEEDS

Phone: 01132 795 755
A⁺ rating

ABOUT LEIGHTONS OF LEEDS LIMITED

Leightons of Leeds Ltd has been serving industry, commerce and education since 1965. Our basic business philosophy is very simple, to supply you with the best products available, at a good competitive price, backed up by a service that's second to none.

We don't employ a sales team (You may ask, "How do you make money?"). Over the last 45 years, 90% of our custom has come from 'word of mouth' & recommendations. Our jobs are at risk if we don't provide customers with professionalism & quality workmanship (We wouldn't have lasted this long if we didn't take pride in our work).

Leightons Of Leeds Ltd

  We are excited to announce that we have recently won a contract to supply & install me ..

KEY FINANCES

Year
2017
Assets
£45.13k ▼ £-0.79k (-1.72 %)
Cash
£5.13k ▲ £5.13k (Infinity)
Liabilities
£33.41k ▲ £0.12k (0.35 %)
Net Worth
£11.72k ▼ £-0.91k (-7.18 %)

REGISTRATION INFO

Company name
LEIGHTONS OF LEEDS LIMITED
Company number
03725661
VAT
GB170234006
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
leightonsofleeds.co.uk
Phones
01132 795 755
Registered Address
SW&P ACCOUNTANCY,
2ND FLOOR 11 STATION ROAD,
HORSFORTH,
LEEDS,
ENGLAND,
LS18 5PA

ECONOMIC ACTIVITIES

47430
Retail sale of audio and video equipment in specialised stores
77330
Renting and leasing of office machinery and equipment (including computers)

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Registered office address changed from Webster Row Wortley Moor Road Leeds LS12 4JF to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 3 August 2016

CHARGES

17 January 2001
Status
Satisfied on 7 May 2015
Delivered
23 January 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LEIGHTONS OF LEEDS LIMITED DIRECTORS

Kieran John Ralph

  Acting PSC
Appointed
01 September 2014
Occupation
Electronic Engineer
Role
Director
Age
39
Nationality
British
Address
Sw&p Accountancy, 2nd Floor, 11 Station Road, Horsforth, Leeds, England, LS18 5PA
Country Of Residence
England
Name
RALPH, Kieran John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Brenda Mckee

  Resigned
Appointed
03 March 1999
Resigned
01 September 2014
Role
Secretary
Address
9 Oaklea Gardens, Leeds, LS16 8BH
Name
MCKEE, Brenda

Ian Martin Naylor

  Resigned
Appointed
01 September 2014
Resigned
04 April 2016
Role
Secretary
Address
Webster Row, Wortley Moor Road, Leeds, LS12 4JF
Name
NAYLOR, Ian Martin

QA REGISTRARS LIMITED

  Resigned
Appointed
03 March 1999
Resigned
03 March 1999
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Andrew Joy

  Resigned
Appointed
19 February 2003
Resigned
28 March 2010
Occupation
Technician
Role
Director
Age
57
Nationality
British
Address
330 Armley Ridge Road, Leeds, West Yorkshire, LS12 2RD
Country Of Residence
England
Name
JOY, Andrew

Owen Stanley Mckee

  Resigned
Appointed
03 March 1999
Resigned
01 September 2014
Occupation
Data & Audio Visual Equipment
Role
Director
Age
76
Nationality
British
Address
9 Oaklea Gardens, Leeds, LS16 8BH
Country Of Residence
England
Name
MCKEE, Owen Stanley

Ian Martin Naylor

  Resigned
Appointed
01 September 2014
Resigned
04 April 2016
Occupation
Electronics Technician
Role
Director
Age
53
Nationality
British
Address
Webster Row, Wortley Moor Road, Leeds, LS12 4JF
Country Of Residence
England
Name
NAYLOR, Ian Martin

Christine Williams

  Resigned
Appointed
13 September 2002
Resigned
31 July 2008
Occupation
Management Secretary
Role
Director
Age
76
Nationality
British
Address
19 Gap Lane, Hunmanby Gap, Filey, East Yorkshire, YO14 9QP
Name
WILLIAMS, Christine

Llewellyn Williams

  Resigned
Appointed
03 March 1999
Resigned
19 June 2005
Occupation
Data & Audio Visual Equipment
Role
Director
Age
77
Nationality
British
Address
19 Gap Road, Hunmanby Gap, Filey, North Yorkshire, YO14 9QP
Name
WILLIAMS, Llewellyn

QA NOMINEES LIMITED

  Resigned
Appointed
03 March 1999
Resigned
03 March 1999
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.