About

Registered Number: 02746254
Date of Incorporation: 10/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Leitrim House Little Preston, Aylesford, Maidstone, Kent, ME20 7NS,

 

Leitrim Ltd was registered on 10 September 1992 with its registered office in Maidstone, it's status at Companies House is "Active". This organisation has 6 directors listed as Perkins, Ian Lea, Rossiter, Catherine Jane, Baillie, Kenneth Ernest, Major, John Wynn Hart, Mepstead, Raymond John, Rabbitt, Edward at Companies House. We don't currently know the number of employees at Leitrim Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Kenneth Ernest 28 October 1992 31 March 2016 1
MAJOR, John Wynn Hart 28 October 1992 08 March 1993 1
MEPSTEAD, Raymond John 07 April 1997 31 March 2004 1
RABBITT, Edward 28 October 1992 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Ian Lea 11 October 2019 - 1
ROSSITER, Catherine Jane 01 January 2019 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 30 October 2019
AP03 - Appointment of secretary 24 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 14 January 2019
AP03 - Appointment of secretary 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
AP01 - Appointment of director 12 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 01 November 2016
RESOLUTIONS - N/A 29 September 2016
CONNOT - N/A 29 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 August 2013
MR04 - N/A 30 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 22 February 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 13 January 2010
AD01 - Change of registered office address 29 November 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 29 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 19 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 18 May 2000
287 - Change in situation or address of Registered Office 18 February 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 17 September 1996
288 - N/A 26 March 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 12 October 1994
288 - N/A 12 October 1994
AA - Annual Accounts 22 July 1994
288 - N/A 19 April 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 March 1994
363s - Annual Return 14 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 1993
288 - N/A 05 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
288 - N/A 19 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1993
395 - Particulars of a mortgage or charge 21 January 1993
395 - Particulars of a mortgage or charge 31 December 1992
RESOLUTIONS - N/A 24 November 1992
CERTNM - Change of name certificate 19 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
287 - Change in situation or address of Registered Office 05 November 1992
NEWINC - New incorporation documents 10 September 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 January 1993 Fully Satisfied

N/A

Chattels mortgage 23 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.