About

Registered Number: 02948832
Date of Incorporation: 14/07/1994 (29 years and 10 months ago)
Company Status: Active
Date of Dissolution: 29/04/2014 (10 years ago)
Registered Address: 6-10 6-10 Leazes Park Road, Newcastle Upon Tyne, NE1 1TG,

 

Founded in 1994, Leazes Park Estates Ltd are based in Newcastle Upon Tyne, it has a status of "Active". The current directors of Leazes Park Estates Ltd are listed as Fanelli, Gianfranco, Fanelli, Dominic, Hart, Janet, Willis, Stephen Anderson, Hart, Diane, Hart, Giuseppe Luigi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANELLI, Gianfranco 06 July 2004 - 1
HART, Diane 12 August 1994 06 July 2004 1
HART, Giuseppe Luigi 15 January 2014 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FANELLI, Dominic 06 July 2004 05 October 2011 1
HART, Janet 30 July 2003 06 July 2004 1
WILLIS, Stephen Anderson 12 August 1994 30 July 2003 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 August 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 20 September 2017
DISS16(SOAS) - N/A 20 September 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
CS01 - N/A 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA01 - Change of accounting reference date 23 March 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AA - Annual Accounts 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 02 June 2015
RT01 - Application for administrative restoration to the register 02 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2014
AP01 - Appointment of director 16 January 2014
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 14 August 2012
TM02 - Termination of appointment of secretary 03 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 01 August 2008
RESOLUTIONS - N/A 26 June 2008
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 09 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
363s - Annual Return 04 October 2006
363s - Annual Return 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
AA - Annual Accounts 05 June 2006
225 - Change of Accounting Reference Date 24 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 06 May 2003
363s - Annual Return 27 November 2002
363s - Annual Return 27 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 21 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 07 October 1999
287 - Change in situation or address of Registered Office 08 June 1999
395 - Particulars of a mortgage or charge 20 January 1999
395 - Particulars of a mortgage or charge 16 January 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 05 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 11 August 1996
363s - Annual Return 06 September 1995
395 - Particulars of a mortgage or charge 05 January 1995
395 - Particulars of a mortgage or charge 23 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
287 - Change in situation or address of Registered Office 01 September 1994
CERTNM - Change of name certificate 19 August 1994
NEWINC - New incorporation documents 14 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2008 Outstanding

N/A

Legal and general charge 26 October 2006 Outstanding

N/A

Assignment of rental income 29 March 2006 Outstanding

N/A

Legal charge 29 March 2006 Outstanding

N/A

Legal mortgage 06 July 2004 Fully Satisfied

N/A

Legal mortgage 06 July 2004 Fully Satisfied

N/A

Debenture 06 July 2004 Fully Satisfied

N/A

Mortgage debenture 11 January 1999 Fully Satisfied

N/A

Supplemental deed 11 January 1999 Fully Satisfied

N/A

Debenture 04 January 1995 Fully Satisfied

N/A

Debenture 19 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.