About

Registered Number: 03099298
Date of Incorporation: 07/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

 

Established in 1995, Leen Holdings Ltd have registered office in Cambridge, Cambridgeshire, it's status is listed as "Active". This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALZELL, Hayley 31 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 13 February 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 10 May 2019
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 08 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 10 May 2016
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 21 February 2015
AP03 - Appointment of secretary 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 June 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 June 2012
SH01 - Return of Allotment of shares 03 April 2012
RESOLUTIONS - N/A 27 February 2012
CC04 - Statement of companies objects 27 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 07 March 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 08 June 1999
395 - Particulars of a mortgage or charge 23 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 12 September 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
395 - Particulars of a mortgage or charge 05 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1995
CERTNM - Change of name certificate 31 October 1995
CERTNM - Change of name certificate 31 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 October 1995
288 - N/A 13 September 1995
NEWINC - New incorporation documents 07 September 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 September 2012 Fully Satisfied

N/A

Guarantee and debenture 28 February 2002 Fully Satisfied

N/A

Guarantee & debenture 13 February 1999 Fully Satisfied

N/A

Guarantee & debenture 29 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.