About

Registered Number: 01073507
Date of Incorporation: 25/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: Crown House, 44 Bellmount Wood Avenue, Watford, WD17 3BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.