About

Registered Number: 02632811
Date of Incorporation: 26/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Brook Buildings St. Martins Road, Gobowen, Oswestry, Shropshire, SY11 3JY

 

Established in 1991, Leabrook Lodge Ltd has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dulson, Derrick Wilfred, Dulson, Catherine Mary, Shropshire Leisure Group Limited for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULSON, Derrick Wilfred 26 July 1991 - 1
DULSON, Catherine Mary 26 July 1991 09 September 2013 1
SHROPSHIRE LEISURE GROUP LIMITED 30 September 2013 09 December 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 09 July 2019
PSC02 - N/A 09 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 August 2016
AA01 - Change of accounting reference date 17 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
TM01 - Termination of appointment of director 19 April 2015
TM02 - Termination of appointment of secretary 19 April 2015
MISC - Miscellaneous document 25 March 2015
AD01 - Change of registered office address 24 February 2015
MR04 - N/A 23 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 February 2014
AP04 - Appointment of corporate secretary 15 October 2013
AP02 - Appointment of corporate director 15 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
MR01 - N/A 18 September 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 30 October 2001
395 - Particulars of a mortgage or charge 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
363s - Annual Return 30 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 02 August 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 17 August 1998
225 - Change of Accounting Reference Date 13 August 1998
395 - Particulars of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 27 March 1997
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 22 October 1996
363s - Annual Return 15 August 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 25 August 1995
CERTNM - Change of name certificate 08 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 19 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
363s - Annual Return 31 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1993
395 - Particulars of a mortgage or charge 28 August 1993
395 - Particulars of a mortgage or charge 28 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1993
AA - Annual Accounts 07 July 1993
395 - Particulars of a mortgage or charge 19 December 1992
363s - Annual Return 27 October 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 24 September 1991
288 - N/A 01 August 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Fully Satisfied

N/A

Debenture 24 October 2001 Fully Satisfied

N/A

Legal charge 24 October 2001 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Mortgage debenture 30 June 1998 Fully Satisfied

N/A

Legal charge 06 November 1996 Fully Satisfied

N/A

Legal charge 01 October 1996 Fully Satisfied

N/A

Commercial mortgage deed 29 March 1996 Fully Satisfied

N/A

Floating charge 29 March 1996 Fully Satisfied

N/A

Debenture 20 August 1993 Fully Satisfied

N/A

Bill of sale 20 August 1993 Fully Satisfied

N/A

First legal charge 15 December 1992 Fully Satisfied

N/A

Debenture 10 April 1992 Fully Satisfied

N/A

Fixed and floating charge 20 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.