About

Registered Number: 01170182
Date of Incorporation: 14/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 10 Stubbs Close, Houghton Regis, Dunstable, Bedfordshire, LU5 5SN

 

Leefe Developments Ltd was founded on 14 May 1974, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Page, David Andrew, Page, David Andrew, Page, Patricia Joan, Page, John David for the organisation in the Companies House registry. We don't know the number of employees at Leefe Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, David Andrew 01 January 2003 - 1
PAGE, John David N/A 12 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PAGE, David Andrew 20 November 2011 - 1
PAGE, Patricia Joan N/A 20 November 2011 1

Filing History

Document Type Date
MR04 - N/A 18 January 2020
MR04 - N/A 18 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 28 December 2011
AP03 - Appointment of secretary 28 December 2011
CH01 - Change of particulars for director 26 December 2011
TM02 - Termination of appointment of secretary 26 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 15 January 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 19 December 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 09 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 05 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 05 December 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 26 November 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 04 December 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 11 January 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 21 December 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 17 December 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1991
AA - Annual Accounts 25 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 02 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1990
AA - Annual Accounts 11 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
288 - N/A 22 February 1990
363 - Annual Return 15 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
395 - Particulars of a mortgage or charge 28 July 1989
AA - Annual Accounts 06 July 1989
287 - Change in situation or address of Registered Office 07 June 1989
363 - Annual Return 25 April 1989
CERTNM - Change of name certificate 03 November 1988
AA - Annual Accounts 22 September 1988
288 - N/A 18 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 28 February 1988
287 - Change in situation or address of Registered Office 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 18 August 1986
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2000 Fully Satisfied

N/A

Mortgage 24 April 1990 Fully Satisfied

N/A

A registered charge 17 July 1989 Fully Satisfied

N/A

Legal charge 17 July 1989 Fully Satisfied

N/A

Legal mortgage 15 July 1985 Fully Satisfied

N/A

Legal charge 13 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.