About

Registered Number: 01880211
Date of Incorporation: 23/01/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Grange Close Clovernook Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4QT

 

Leengate Valves Ltd was founded on 23 January 1985 and are based in Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Pickering, Stephen Francis, Tuhme, Claire Louise, Oldham, Philip for this company at Companies House. Currently we aren't aware of the number of employees at the Leengate Valves Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDHAM, Philip 02 November 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Stephen Francis 26 December 2013 - 1
TUHME, Claire Louise 07 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 September 2019
MR04 - N/A 11 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 07 February 2018
AP03 - Appointment of secretary 11 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 01 March 2015
MISC - Miscellaneous document 17 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
AP03 - Appointment of secretary 15 January 2014
MR01 - N/A 15 January 2014
RESOLUTIONS - N/A 07 January 2014
AD01 - Change of registered office address 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
MR01 - N/A 07 January 2014
MR01 - N/A 07 January 2014
MR01 - N/A 07 January 2014
MR01 - N/A 07 January 2014
MR04 - N/A 19 December 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 21 March 2012
RP04 - N/A 29 February 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 07 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2012
MISC - Miscellaneous document 23 November 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
CH01 - Change of particulars for director 23 August 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 02 February 2011
RESOLUTIONS - N/A 25 October 2010
MEM/ARTS - N/A 25 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
225 - Change of Accounting Reference Date 18 September 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363a - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
CERTNM - Change of name certificate 19 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 20 February 1998
RESOLUTIONS - N/A 21 November 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
123 - Notice of increase in nominal capital 04 March 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 17 May 1995
288 - N/A 04 May 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 23 February 1994
288 - N/A 21 September 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
395 - Particulars of a mortgage or charge 04 December 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1989
RESOLUTIONS - N/A 26 October 1988
123 - Notice of increase in nominal capital 26 October 1988
287 - Change in situation or address of Registered Office 17 June 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 27 February 1986
PUC 2 - N/A 11 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 31 December 2013 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

Charge over book debts 21 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.