About

Registered Number: 03844051
Date of Incorporation: 17/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: GRANT THORNTON UK LLP, Grant Thornton Uk Llp 300 Pavillion Drive, Northampton Business Park, Northampton, NN4 7YE,

 

Based in Northampton, Leabridge Properties Ltd was setup in 1999, it's status at Companies House is "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INCORPORATED COMPANY SECRETARIES LIMITED 01 February 2008 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 17 September 2019
AA01 - Change of accounting reference date 02 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 13 January 2017
AD01 - Change of registered office address 24 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 29 April 2014
RESOLUTIONS - N/A 25 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 September 2011
AA01 - Change of accounting reference date 16 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
287 - Change in situation or address of Registered Office 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
MEM/ARTS - N/A 30 December 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 01 October 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 02 June 2002
RESOLUTIONS - N/A 28 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 20 June 2001
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 29 September 2000
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
CERTNM - Change of name certificate 08 December 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.