About

Registered Number: 04733872
Date of Incorporation: 14/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Leecrest House, Doncaster Road, Barnsley, South Yorkshire, S71 5EH

 

Established in 2003, Leecrest Management Company Ltd have registered office in South Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this business are listed as Gadd, Fern Bernadette, Gadd, Chris, Windle, Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDLE, Douglas 06 July 2015 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GADD, Fern Bernadette 01 October 2018 - 1
GADD, Chris 06 July 2015 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
PSC08 - N/A 28 February 2020
PSC07 - N/A 26 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 26 April 2019
PSC07 - N/A 05 October 2018
PSC01 - N/A 05 October 2018
AP03 - Appointment of secretary 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 September 2015
TM02 - Termination of appointment of secretary 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AD01 - Change of registered office address 24 August 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 20 August 2015
AP03 - Appointment of secretary 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AD01 - Change of registered office address 20 August 2015
CERTNM - Change of name certificate 17 August 2015
CONNOT - N/A 17 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 22 December 2014
DISS40 - Notice of striking-off action discontinued 30 September 2014
AA - Annual Accounts 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AR01 - Annual Return 02 October 2013
DISS40 - Notice of striking-off action discontinued 01 October 2013
AA - Annual Accounts 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AR01 - Annual Return 02 October 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
AA - Annual Accounts 25 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
353 - Register of members 20 May 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 25 July 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 18 February 2005
363s - Annual Return 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.