About

Registered Number: 03656608
Date of Incorporation: 27/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Founded in 1998, Leelands House Management Ltd have registered office in Deal, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Higson Aps Limited, Dearden, Sandra Carole, Farshi, Pari, Nichols, Judith Anne, Cockerill, Basil William, Flynn, Joan, Hackett, Robert Anthony, Shaw, Glyn, Campling, Kerry Alicia Weeks, Daniel, Jeremy John, Falconer, Alistair, Flynn, Joan Low, Godden, Malcolm Peter, Hughes, William Sidney, Pearce, Helga, Pearce, Hella, Webber, Molly for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDEN, Sandra Carole 22 November 2011 - 1
FARSHI, Pari 22 November 2011 - 1
NICHOLS, Judith Anne 27 February 2010 - 1
CAMPLING, Kerry Alicia Weeks 28 December 2003 31 December 2009 1
DANIEL, Jeremy John 05 October 2015 21 May 2016 1
FALCONER, Alistair 27 October 1998 28 December 2003 1
FLYNN, Joan Low 05 March 2011 13 October 2012 1
GODDEN, Malcolm Peter 27 February 2010 04 April 2014 1
HUGHES, William Sidney 05 December 2004 20 December 2006 1
PEARCE, Helga 24 November 2011 02 June 2016 1
PEARCE, Hella 27 October 1998 27 February 2010 1
WEBBER, Molly 22 November 2011 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HIGSON APS LIMITED 01 December 2012 - 1
COCKERILL, Basil William 15 May 2000 12 December 2001 1
FLYNN, Joan 14 November 2007 05 March 2011 1
HACKETT, Robert Anthony 24 May 2006 13 November 2007 1
SHAW, Glyn 12 December 2001 24 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 04 January 2016
AA01 - Change of accounting reference date 19 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 08 February 2013
AP04 - Appointment of corporate secretary 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 11 September 2012
AP04 - Appointment of corporate secretary 06 March 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 20 June 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 18 January 2011
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 January 2001
363s - Annual Return 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
AA - Annual Accounts 16 November 2000
225 - Change of Accounting Reference Date 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
AC92 - N/A 13 November 2000
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2000
GAZ1 - First notification of strike-off action in London Gazette 18 April 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.