About

Registered Number: 03876471
Date of Incorporation: 12/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: WILKINSON AND PARTNERS, Fairfax House 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorkshire, BD16 1PY

 

Founded in 1999, Leeming & Peel Ltd are based in Bingley, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Leeming & Peel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Gary Spencer 12 November 1999 26 June 2001 1
PEEL, Gary Alan 21 December 2000 16 January 2003 1
WHITEHOUSE, David Michael 12 November 1999 26 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MEEGAN, Donna Teresa 02 May 2003 05 September 2008 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 16 October 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 October 2015
SH01 - Return of Allotment of shares 12 October 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 15 September 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 November 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
RESOLUTIONS - N/A 11 May 2009
RESOLUTIONS - N/A 11 May 2009
RESOLUTIONS - N/A 11 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 11 August 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 19 August 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
363s - Annual Return 22 November 2001
225 - Change of Accounting Reference Date 05 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
CERTNM - Change of name certificate 11 May 2001
395 - Particulars of a mortgage or charge 09 March 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
225 - Change of Accounting Reference Date 12 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Outstanding

N/A

Debenture 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.