About

Registered Number: 04064700
Date of Incorporation: 30/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: St Wilfrids Cotton Lane, Cotton, Stoke-On-Trent, ST10 3DP,

 

Leek Mill Investments Ltd was founded on 30 August 2000 with its registered office in Stoke-On-Trent, it has a status of "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMOS, Dorothy 09 July 2013 06 April 2016 1
AMOS, Sharon Louise 18 September 2010 09 July 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 September 2018
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 01 July 2016
TM02 - Termination of appointment of secretary 06 April 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 October 2013
RP04 - N/A 14 October 2013
AR01 - Annual Return 17 September 2013
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 September 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 02 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 02 November 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
225 - Change of Accounting Reference Date 26 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.