About

Registered Number: 03535083
Date of Incorporation: 25/03/1998 (27 years ago)
Company Status: Active
Registered Address: 30, 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Leatham Estates Ltd was established in 1998, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Leatham Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
PSC01 - N/A 24 April 2020
MA - Memorandum and Articles 23 April 2020
SH08 - Notice of name or other designation of class of shares 21 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 08 December 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
225 - Change of Accounting Reference Date 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2005 Outstanding

N/A

Legal mortgage 26 August 1998 Outstanding

N/A

Debenture 15 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.