About

Registered Number: 02822063
Date of Incorporation: 27/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: C/O Aztec Chemicals Unit 16 Orion Way, Orion Park, Crewe, Cheshire, CW1 6NG,

 

Leeson Holdings Ltd was founded on 27 May 1993 with its registered office in Crewe, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Leeson Holdings Ltd. There are 4 directors listed as Chadwick, Thomas Carl, Collins, Julie Ann, Collins, Lindsey, Suarez, Carlos Robert for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Julie Ann 14 March 2017 - 1
COLLINS, Lindsey 14 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Thomas Carl 02 June 1997 - 1
SUAREZ, Carlos Robert 15 June 1993 02 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 17 June 2020
PSC05 - N/A 17 June 2020
AA01 - Change of accounting reference date 28 April 2020
AD01 - Change of registered office address 16 January 2020
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 04 April 2018
CS01 - N/A 04 April 2018
PSC02 - N/A 12 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 04 April 2013
MG01 - Particulars of a mortgage or charge 04 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 22 April 2010
AA01 - Change of accounting reference date 15 April 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
CH01 - Change of particulars for director 09 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 18 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 April 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 09 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 11 April 2002
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
AA - Annual Accounts 07 June 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 19 May 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 24 April 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 21 June 1996
RESOLUTIONS - N/A 31 October 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 28 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1995
SA - Shares agreement 23 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 23 September 1994
88(2)P - N/A 05 July 1994
363s - Annual Return 28 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
287 - Change in situation or address of Registered Office 11 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1993
288 - N/A 11 August 1993
288 - N/A 11 August 1993
288 - N/A 11 August 1993
288 - N/A 11 August 1993
MEM/ARTS - N/A 02 July 1993
CERTNM - Change of name certificate 24 June 1993
CERTNM - Change of name certificate 24 June 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Fully Satisfied

N/A

Legal charge 01 August 2012 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Legal charge 18 September 2009 Fully Satisfied

N/A

Debenture 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.