About

Registered Number: 02277333
Date of Incorporation: 14/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 50 St. Edward Street, Leek, Staffs, ST13 5DL

 

Established in 1988, Leek United Home Loans Ltd are based in Staffs, it's status is listed as "Active". This company has 5 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLER, John Weston N/A 24 August 1993 1
MCFADDEN, Neil 29 May 1997 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Andrew 25 April 2018 24 March 2019 1
STEVENSON, James Bernard 29 May 1997 06 April 2004 1
WILSON, Paul Antony 24 September 2014 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
TM02 - Termination of appointment of secretary 18 November 2019
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 06 July 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 29 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 February 2015
AP03 - Appointment of secretary 15 October 2014
AA - Annual Accounts 19 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 08 February 1999
AUD - Auditor's letter of resignation 29 September 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 19 February 1997
MEM/ARTS - N/A 01 May 1996
MEM/ARTS - N/A 01 May 1996
MEM/ARTS - N/A 01 May 1996
RESOLUTIONS - N/A 19 March 1996
CERTNM - Change of name certificate 15 March 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 06 February 1994
288 - N/A 06 February 1994
AA - Annual Accounts 09 March 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 21 February 1992
363s - Annual Return 27 January 1992
363a - Annual Return 05 February 1991
AA - Annual Accounts 05 February 1991
288 - N/A 07 June 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
PUC 2 - N/A 13 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1989
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.