About

Registered Number: 01413563
Date of Incorporation: 07/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Leeds Castle, Maidstone, Kent, ME17 1PL

 

Established in 1979, Leeds Castle Enterprises Ltd are based in Kent, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Richman, Robin Andrew, Bridgford, David John Martin, Steel, David George, Vice Admiral Sir, Bonner Gash, Norman, Day, Nicholas, Gough, Brandon, Sir, Jackson, Alan Graham, Lash, William Richard De Warenne, Matthews Marsh, Sandra Marie, Wells, William Arthur Andrew, Wilson, Andrew Dougal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGFORD, David John Martin 14 June 2016 - 1
STEEL, David George, Vice Admiral Sir 07 July 2015 - 1
BONNER GASH, Norman N/A 25 March 1996 1
DAY, Nicholas 28 March 1997 20 August 1999 1
GOUGH, Brandon, Sir 14 March 2008 26 April 2012 1
JACKSON, Alan Graham N/A 31 March 1998 1
LASH, William Richard De Warenne 17 October 2014 14 December 2017 1
MATTHEWS MARSH, Sandra Marie 18 October 1999 17 September 2004 1
WELLS, William Arthur Andrew 25 March 1996 31 May 2003 1
WILSON, Andrew Dougal 28 March 1997 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
RICHMAN, Robin Andrew 01 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 02 October 2019
RESOLUTIONS - N/A 01 April 2019
SH01 - Return of Allotment of shares 28 March 2019
AP01 - Appointment of director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 13 April 2018
TM01 - Termination of appointment of director 11 April 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 02 October 2015
AUD - Auditor's letter of resignation 01 June 2015
AA - Annual Accounts 03 January 2015
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 02 November 2009
TM01 - Termination of appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
AP01 - Appointment of director 19 October 2009
AP03 - Appointment of secretary 19 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 20 October 1998
AUD - Auditor's letter of resignation 26 July 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 19 October 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 12 October 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 06 October 1992
288 - N/A 12 August 1992
363a - Annual Return 15 October 1991
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
123 - Notice of increase in nominal capital 08 January 1990
288 - N/A 19 September 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 23 May 1988
288 - N/A 23 February 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
363 - Annual Return 23 January 1987
363 - Annual Return 23 January 1987
287 - Change in situation or address of Registered Office 02 December 1986
AA - Annual Accounts 04 November 1986
AA - Annual Accounts 04 November 1986
CERTNM - Change of name certificate 18 October 1979
MISC - Miscellaneous document 07 February 1979
MISC - Miscellaneous document 07 February 1979
NEWINC - New incorporation documents 07 February 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.