Download leads from Nexok and grow your business. Find out more

Leekbrook Developments Limited

Documents

Total Documents78
Total Pages405

Filing History

19 April 2024Micro company accounts made up to 31 May 2023
17 May 2023Confirmation statement made on 17 May 2023 with no updates
3 April 2023Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to St Marys House Raskelf York YO61 3LG on 3 April 2023
1 March 2023Micro company accounts made up to 31 May 2022
31 May 2022Confirmation statement made on 17 May 2022 with no updates
31 May 2022Change of details for Mr Simon William Hepden as a person with significant control on 18 May 2021
31 May 2022Change of details for Mr Mark Nicholas Pickford as a person with significant control on 18 May 2021
27 November 2021Termination of appointment of Frazer George Roberts as a secretary on 29 October 2021
3 November 2021Micro company accounts made up to 31 May 2021
17 May 2021Confirmation statement made on 17 May 2021 with no updates
4 May 2021Micro company accounts made up to 31 May 2020
22 May 2020Confirmation statement made on 18 May 2020 with no updates
25 February 2020Satisfaction of charge 1 in full
17 February 2020Micro company accounts made up to 31 May 2019
29 May 2019Confirmation statement made on 18 May 2019 with no updates
28 February 2019Micro company accounts made up to 31 May 2018
30 May 2018Confirmation statement made on 18 May 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
26 May 2017Confirmation statement made on 18 May 2017 with updates
26 May 2017Confirmation statement made on 18 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
6 January 2017Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017
6 January 2017Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
23 February 2016Total exemption small company accounts made up to 31 May 2015
23 February 2016Total exemption small company accounts made up to 31 May 2015
8 June 2015Director's details changed for Mark Nicholas Pickford on 1 June 2014
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
8 June 2015Director's details changed for Mark Nicholas Pickford on 1 June 2014
8 June 2015Director's details changed for Mark Nicholas Pickford on 1 June 2014
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
27 January 2015Total exemption small company accounts made up to 31 May 2014
27 January 2015Total exemption small company accounts made up to 31 May 2014
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014
19 September 2014Appointment of Mr Frazer George Roberts as a secretary on 19 September 2014
19 September 2014Appointment of Mr Frazer George Roberts as a secretary on 19 September 2014
19 September 2014Registered office address changed from Leekbrook Development Limited Park Hill House, Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014
19 September 2014Registered office address changed from Leekbrook Development Limited Park Hill House, Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014
10 July 2014Termination of appointment of Bari Irving-Phillips as a secretary
10 July 2014Termination of appointment of Bari Irving-Phillips as a secretary
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
24 March 2014Registered office address changed from 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 24 March 2014
24 March 2014Registered office address changed from 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 24 March 2014
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
19 February 2013Total exemption small company accounts made up to 31 May 2012
19 February 2013Total exemption small company accounts made up to 31 May 2012
13 November 2012Compulsory strike-off action has been discontinued
13 November 2012Compulsory strike-off action has been discontinued
12 November 2012Annual return made up to 18 May 2012 with a full list of shareholders
12 November 2012Annual return made up to 18 May 2012 with a full list of shareholders
25 September 2012First Gazette notice for compulsory strike-off
25 September 2012First Gazette notice for compulsory strike-off
6 February 2012Total exemption small company accounts made up to 31 May 2011
6 February 2012Total exemption small company accounts made up to 31 May 2011
20 September 2011Compulsory strike-off action has been discontinued
20 September 2011Compulsory strike-off action has been discontinued
19 September 2011Annual return made up to 18 May 2011 with a full list of shareholders
19 September 2011Annual return made up to 18 May 2011 with a full list of shareholders
15 September 2011Appointment of Mark Nicholas Pickford as a director
15 September 2011Appointment of Mark Nicholas Pickford as a director
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2011Statement of company's objects
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2011Statement of company's objects
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011First Gazette notice for compulsory strike-off
19 October 2010Particulars of a mortgage or charge / charge no: 1
19 October 2010Particulars of a mortgage or charge / charge no: 1
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing