About

Registered Number: 00467249
Date of Incorporation: 12/04/1949 (75 years and 2 months ago)
Company Status: Active
Registered Address: Railway Lane, Sutton Bridge, Spalding, Lincs, PE12 9XD

 

Leeson's Garage Ltd was registered on 12 April 1949 and has its registered office in Spalding, Lincs. Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Cooper, John Adrian, Cooper, John Adrian, Cooper, Albert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Adrian N/A - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, John Adrian 05 April 2006 - 1
COOPER, Albert N/A 05 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 05 September 2019
CH03 - Change of particulars for secretary 07 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 13 April 2010
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 27 August 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 27 August 1992
AA - Annual Accounts 07 September 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
363 - Annual Return 26 August 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 20 May 1987
AA - Annual Accounts 18 May 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 1998 Outstanding

N/A

Mortgage debenture 22 April 1983 Fully Satisfied

N/A

Deed of variation and further charge 26 June 1963 Fully Satisfied

N/A

Mortgage 27 March 1962 Fully Satisfied

N/A

Further charge 03 September 1959 Fully Satisfied

N/A

Mortgage 11 October 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.