Leeming & Peel Ltd was registered on 12 November 1999 and has its registered office in Bingley, West Yorkshire, it's status is listed as "Active". The companies directors are Meegan, Donna Teresa, Hopkins, Gary Spencer, Peel, Gary Alan, Whitehouse, David Michael.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2014 | Outstanding |
N/A |
Debenture | 05 March 2001 | Outstanding |
N/A |