MAPLECREST LIMITED

THE LEEMING BUILDING, LUDGATE HILL, LEEDS  LS2 7HZ
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 10694022
  • Last Updated: 01 Mar 2024

Company Profile

MAPLECREST LIMITED was incorporated on Tuesday, March 28, 2017 as a Private Limited Company with registered address in LEEDS. MAPLECREST LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other reservation service activities n.e.c.. This Private Limited Company has been operating for 7 years 10 months and 27 days.

Name MAPLECREST LIMITED
Company number 10694022
Company type Private Limited Company
Incorporation date 28 Mar 2017
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address THE LEEMING BUILDING
LUDGATE HILL
LEEDS
LS2 7HZ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr George William Mansfield Adams Nationality: British Dates: Tuesday, December 1, 2020 - Wednesday, May 12, 2021
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Mr Simon Leger Nationality: British Dates: Monday, October 26, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Aok Hospitality Llc Ste 536, 10019 Dates: Monday, October 26, 2020 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as trust
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Mr Allan Harper Nationality: British Dates: Thursday, April 18, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Mr Edward Letko Nationality: American Dates: Thursday, April 18, 2019 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as trust
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as trust
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Mr Allan Harper Nationality: British Dates: Monday, April 3, 2017 - Tuesday, December 1, 2020
ownership of shares 25 to 50 percent
Mr Daniel John Morris-Jowett Nationality: British Dates: Monday, April 3, 2017 - Monday, October 8, 2018
ownership of shares 25 to 50 percent
York Place Company Nominees Limited Queen Street, LS1 2TW Dates: Tuesday, March 28, 2017 - Monday, April 3, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-421 days left)
Latest accounts 31 March 2022
Next confirmation statement due 25 April 2018
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
MAPLECREST LIMITED 28 Mar 2017