About

Registered Number: 02701705
Date of Incorporation: 30/03/1992 (33 years ago)
Company Status: Active
Registered Address: Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

 

Leander Construction Ltd was founded on 30 March 1992 and are based in Leatherhead, Surrey, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLMAN, Scott John 21 November 2016 29 July 2020 1
JOHNSON, Barry 21 November 2016 29 July 2020 1
PARKER, Keith Stephen 01 January 2005 31 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 May 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 June 2015
MR04 - N/A 03 June 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 27 April 2007
AUD - Auditor's letter of resignation 25 April 2007
287 - Change in situation or address of Registered Office 01 December 2006
363s - Annual Return 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
AA - Annual Accounts 07 August 2006
395 - Particulars of a mortgage or charge 02 February 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 03 December 2003
225 - Change of Accounting Reference Date 13 August 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 20 April 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1997
287 - Change in situation or address of Registered Office 10 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1992
288 - N/A 02 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.