About

Registered Number: 04665999
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Flail Stones, Little Urswick, Ulverston, Cumbria, LA12 0PN,

 

Allen Leonard Building Contractors Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Leonard, Pauline, Leonard, Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Allen 17 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Pauline 17 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 12 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
CERTNM - Change of name certificate 01 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.