About

Registered Number: 04223617
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF,

 

Founded in 2001, Leenane Construction Ltd has its registered office in Eastleigh, Hampshire, it's status is listed as "Active". The companies directors are Kane, Marie Anne, Kane, Michael Patrick. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Michael Patrick 25 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KANE, Marie Anne 25 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 02 June 2019
AA01 - Change of accounting reference date 31 December 2018
AD01 - Change of registered office address 14 September 2018
CS01 - N/A 02 June 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 27 June 2008
CERTNM - Change of name certificate 28 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 18 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
RESOLUTIONS - N/A 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
225 - Change of Accounting Reference Date 30 October 2002
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.