About

Registered Number: 08751084
Date of Incorporation: 28/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Grange Close, Clovernook Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4QT

 

Leengate Holdings Ltd was founded on 28 October 2013 with its registered office in Alfreton, it's status at Companies House is "Active". Leengate Holdings Ltd has 4 directors listed as Tuhme, Claire Louise, Loseby, Michael Thomas, Pickering, Leigh Francis, Pickering, Stephen Francis in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOSEBY, Michael Thomas 19 November 2013 - 1
PICKERING, Leigh Francis 19 November 2013 - 1
PICKERING, Stephen Francis 19 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TUHME, Claire Louise 07 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 12 September 2019
RESOLUTIONS - N/A 16 August 2019
SH08 - Notice of name or other designation of class of shares 16 August 2019
SH06 - Notice of cancellation of shares 22 July 2019
SH03 - Return of purchase of own shares 22 July 2019
CS01 - N/A 16 July 2019
RESOLUTIONS - N/A 26 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2019
PSC04 - N/A 12 April 2019
MR04 - N/A 11 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 11 July 2017
AP03 - Appointment of secretary 10 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 10 May 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 26 November 2014
CERTNM - Change of name certificate 31 January 2014
MR01 - N/A 15 January 2014
AP01 - Appointment of director 09 January 2014
RESOLUTIONS - N/A 07 January 2014
AA01 - Change of accounting reference date 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
MR01 - N/A 07 January 2014
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AD01 - Change of registered office address 19 November 2013
NEWINC - New incorporation documents 28 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.