About

Registered Number: 03908053
Date of Incorporation: 17/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: 43 Down Road, Winterbourne Down, Bristol, South Gloucestershire, BS36 1BN

 

Leeuwenburgh Veneers (UK) Ltd was setup in 2000, it has a status of "Active". Leeuwenburgh Veneers (UK) Ltd has 3 directors listed as Hancock, Elizabeth, Hancock, Stephen Clifford, Leeuwenburgh, Erik. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Stephen Clifford 17 January 2000 - 1
LEEUWENBURGH, Erik 17 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Elizabeth 17 January 2000 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 20 January 2016
AA01 - Change of accounting reference date 05 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 February 2015
GUARANTEE2 - N/A 12 January 2015
AR01 - Annual Return 20 January 2014
GUARANTEE2 - N/A 12 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 05 February 2002
287 - Change in situation or address of Registered Office 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
MEM/ARTS - N/A 16 May 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
RESOLUTIONS - N/A 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
287 - Change in situation or address of Registered Office 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
CERTNM - Change of name certificate 27 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.