About

Registered Number: 03268724
Date of Incorporation: 24/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 38 Christopher Drive, Chippenham, Wiltshire, SN15 3UT

 

Leafy Lane Playing Fields Ltd was founded on 24 October 1996, it has a status of "Active". The companies directors are listed as Bray, Stevenne Nicholas, Gale, John, Mullins, Robert, Neuman, Peter William, Harrison, Lorraine Jeanne, Bray, Marcus Alexander, Cooper, Andrew John, Fellows, Peter George, Ford, Peter James, Hancock, Clive Anthony, Harrison, Anthony James, Jackson, Arthur Stanley Roy, Councillor, Lewis, David Andrew, Dr, Ross, Andrew, Rousell, Margaret, Wales, Elspeth, Wilmot, Stuart Raymond, Young, Donald Thomas at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Stevenne Nicholas 25 July 2007 - 1
GALE, John 24 October 2009 - 1
MULLINS, Robert 25 July 2007 - 1
NEUMAN, Peter William 19 July 2016 - 1
BRAY, Marcus Alexander 29 September 2004 01 April 2013 1
COOPER, Andrew John 11 May 2000 25 July 2007 1
FELLOWS, Peter George 15 May 2003 25 July 2007 1
FORD, Peter James 24 October 1996 11 May 2000 1
HANCOCK, Clive Anthony 11 May 2000 25 July 2007 1
HARRISON, Anthony James 24 October 1996 11 May 2000 1
JACKSON, Arthur Stanley Roy, Councillor 28 September 1998 14 May 2008 1
LEWIS, David Andrew, Dr 25 July 2007 30 June 2016 1
ROSS, Andrew 31 March 2005 01 August 2013 1
ROUSELL, Margaret 09 February 1998 25 July 2007 1
WALES, Elspeth 05 July 2000 30 June 2004 1
WILMOT, Stuart Raymond 11 May 2000 15 May 2003 1
YOUNG, Donald Thomas 24 October 1996 11 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Lorraine Jeanne 24 October 1996 11 May 2000 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 October 2013
TM01 - Termination of appointment of director 27 October 2013
TM01 - Termination of appointment of director 27 October 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 January 2010
AP01 - Appointment of director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 November 2005
AAMD - Amended Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 14 December 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
363s - Annual Return 17 November 1999
225 - Change of Accounting Reference Date 28 September 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.