About

Registered Number: 03903743
Date of Incorporation: 10/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Thorngrove House, Common Mead Lane, Gillingham, Dorset, SP8 4RE

 

Established in 2000, Leelaun Ltd are based in Gillingham, Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Michelle De-France 05 March 2008 01 February 2011 1
MOORE, Damien George, Thomas 01 April 2011 01 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HONE, David 23 February 2000 21 May 2001 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 December 2019
SH01 - Return of Allotment of shares 06 September 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 05 February 2011
AA - Annual Accounts 31 December 2010
SH03 - Return of purchase of own shares 14 June 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 21 December 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 02 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
RESOLUTIONS - N/A 25 March 2008
169 - Return by a company purchasing its own shares 25 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 03 February 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
225 - Change of Accounting Reference Date 19 September 2000
287 - Change in situation or address of Registered Office 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
123 - Notice of increase in nominal capital 22 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 24 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.