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 |