About

Registered Number: 04530800
Date of Incorporation: 10/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Leewood Farm, Harthall Lane, King's Langley, Hertfordshire, WD4 8JJ

 

Based in Hertfordshire, Leewood Construction Ltd was registered on 10 September 2002, it's status is listed as "Active". Kennealy, Daniel James, Kennealy, Marianne, Kennealy, Daniel James, Kennealy, Sharon are listed as directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEALY, Daniel James 16 March 2009 - 1
KENNEALY, Marianne 31 January 2016 - 1
KENNEALY, Daniel James 05 March 2003 01 March 2005 1
KENNEALY, Sharon 14 October 2002 16 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 May 2018
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 09 October 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 November 2012
CERTNM - Change of name certificate 08 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 14 May 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
RESOLUTIONS - N/A 21 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.