About

Registered Number: 03876471
Date of Incorporation: 12/11/1999 (24 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

 

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.

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.