About

Registered Number: 04005727
Date of Incorporation: 01/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Redfield Road, Lenton, Nottingham, Nottinghamshire, NG7 2UJ

 

Based in Nottingham, Nottinghamshire, Leen Gate Metals Ltd was established in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Henson, Kevin Simeon, Peters, Gary Richard, Simmons, Anthony Richard, Smith, Robert Gerrard, Bush, Adrian Paul, Gill, Anthony John, Mcdonogh, Peter Barry, Mitchell, Stuart Paul, Watson, Gareth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSON, Kevin Simeon 01 October 2011 - 1
PETERS, Gary Richard 01 October 2016 - 1
SIMMONS, Anthony Richard 01 June 2000 - 1
SMITH, Robert Gerrard 30 January 2017 - 1
BUSH, Adrian Paul 01 June 2000 31 December 2010 1
GILL, Anthony John 01 October 2003 07 January 2020 1
MCDONOGH, Peter Barry 01 June 2000 22 February 2016 1
MITCHELL, Stuart Paul 01 October 2003 30 September 2010 1
WATSON, Gareth 01 October 2003 15 January 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 10 July 2017
MR01 - N/A 07 July 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 26 February 2016
MR01 - N/A 26 February 2016
MR01 - N/A 24 February 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 April 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 10 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
353 - Register of members 15 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 10 December 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 19 June 2002
395 - Particulars of a mortgage or charge 04 December 2001
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 23 November 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

A registered charge 23 February 2016 Outstanding

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

Fixed charge on book debts and other debts 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.