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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- Company name
- LEIGHTONS OF LEEDS LIMITED
- Company number
- 03725661
- VAT
- GB170234006
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 1999
Age - 27 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
- 40
- 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
- 58
- 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
- 77
- 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
- 54
- 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
- 77
- 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
- 78
- 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.