About

Registered Number: 02134766
Date of Incorporation: 27/05/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL

 

Having been setup in 1987, Leckonby Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, Wendy 16 November 1998 20 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 04 August 2007
287 - Change in situation or address of Registered Office 28 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 13 June 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 08 June 2006
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
123 - Notice of increase in nominal capital 06 January 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
395 - Particulars of a mortgage or charge 23 November 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 26 January 1999
CERTNM - Change of name certificate 30 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 20 February 1997
RESOLUTIONS - N/A 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
123 - Notice of increase in nominal capital 09 September 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 22 January 1995
288 - N/A 06 October 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 28 February 1992
287 - Change in situation or address of Registered Office 26 November 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 31 January 1990
287 - Change in situation or address of Registered Office 15 May 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1988
MEM/ARTS - N/A 26 October 1987
288 - N/A 14 October 1987
CERTNM - Change of name certificate 24 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
288 - N/A 23 September 1987
RESOLUTIONS - N/A 18 September 1987
NEWINC - New incorporation documents 27 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.