Having been setup in 1972, Leakcliff Properties Ltd have registered office in Watford, it's status is listed as "Active". There are 5 directors listed as Caplan, David Julian, Pulver, Alan Raymond, Pulver, Dominic Guy, Pulver, Leila Myrna, Pulver, Miles Henry for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPLAN, David Julian | 12 December 2003 | - | 1 |
PULVER, Alan Raymond | 04 March 1974 | - | 1 |
PULVER, Dominic Guy | 12 December 2003 | - | 1 |
PULVER, Leila Myrna | 04 March 1974 | - | 1 |
PULVER, Miles Henry | 12 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 30 November 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2015 | |
AA - Annual Accounts | 17 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AD01 - Change of registered office address | 18 November 2014 | |
MR04 - N/A | 07 October 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 09 October 2013 | |
MR01 - N/A | 09 October 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA01 - Change of accounting reference date | 05 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
DISS16(SOAS) - N/A | 20 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2011 | |
AA - Annual Accounts | 28 February 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 19 March 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AR01 - Annual Return | 30 November 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 03 September 2007 | |
AA - Annual Accounts | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363a - Annual Return | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2005 | |
363a - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
363a - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 15 October 2003 | |
363a - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 10 March 2003 | |
AA - Annual Accounts | 22 May 2002 | |
363a - Annual Return | 05 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2002 | |
363a - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 02 January 2001 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2000 | |
AA - Annual Accounts | 04 January 2000 | |
AA - Annual Accounts | 04 January 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363a - Annual Return | 04 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2000 | |
363a - Annual Return | 04 January 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1998 | |
363s - Annual Return | 29 September 1997 | |
287 - Change in situation or address of Registered Office | 11 March 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 27 November 1996 | |
395 - Particulars of a mortgage or charge | 25 October 1995 | |
395 - Particulars of a mortgage or charge | 25 October 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
AA - Annual Accounts | 24 May 1995 | |
AA - Annual Accounts | 14 October 1994 | |
363s - Annual Return | 10 October 1994 | |
395 - Particulars of a mortgage or charge | 18 January 1994 | |
395 - Particulars of a mortgage or charge | 11 January 1994 | |
395 - Particulars of a mortgage or charge | 31 December 1993 | |
AA - Annual Accounts | 19 October 1993 | |
363x - Annual Return | 12 October 1993 | |
363x - Annual Return | 19 November 1992 | |
AA - Annual Accounts | 09 September 1992 | |
AA - Annual Accounts | 15 June 1992 | |
363x - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 01 August 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 07 December 1988 | |
363 - Annual Return | 24 October 1988 | |
363 - Annual Return | 10 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1988 | |
287 - Change in situation or address of Registered Office | 25 October 1987 | |
287 - Change in situation or address of Registered Office | 15 May 1987 | |
AA - Annual Accounts | 27 March 1987 | |
AA - Annual Accounts | 27 March 1987 | |
363 - Annual Return | 14 November 1986 | |
AA - Annual Accounts | 29 May 1986 | |
AA - Annual Accounts | 29 May 1986 | |
363 - Annual Return | 29 May 1986 | |
MISC - Miscellaneous document | 25 September 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 October 2013 | Fully Satisfied |
N/A |
Share pledge | 01 July 2009 | Outstanding |
N/A |
Legal charge | 30 August 2007 | Outstanding |
N/A |
Legal charge | 18 February 2005 | Outstanding |
N/A |
Legal charge | 22 December 2004 | Outstanding |
N/A |
Legal charge | 17 December 2004 | Outstanding |
N/A |
Legal charge | 17 December 2004 | Outstanding |
N/A |
Legal charge | 16 December 2004 | Outstanding |
N/A |
Legal mortgage | 23 October 1995 | Outstanding |
N/A |
Legal mortgage | 20 October 1995 | Outstanding |
N/A |
Legal charge | 29 September 1995 | Outstanding |
N/A |
Legal mortgage | 31 December 1993 | Fully Satisfied |
N/A |
Legal charge | 23 December 1993 | Fully Satisfied |
N/A |
Debenture | 20 December 1993 | Fully Satisfied |
N/A |
Legal charge | 16 March 1984 | Fully Satisfied |
N/A |
First legal charge | 25 January 1984 | Fully Satisfied |
N/A |