About

Registered Number: 04462718
Date of Incorporation: 17/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Victoria Grove, Bridport, DT6 3AA,

 

Based in Bridport, Leakers Ltd was registered on 17 June 2002, it's status is listed as "Active". There are 3 directors listed as Barnett, Paul, Giblin, Jemima Marie, Parkins, Caroline for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Paul 17 June 2002 - 1
GIBLIN, Jemima Marie 17 June 2002 - 1
PARKINS, Caroline 17 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 31 August 2017
PSC04 - N/A 31 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 July 2013
CH03 - Change of particulars for secretary 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 29 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.