About

Registered Number: 02139163
Date of Incorporation: 09/06/1987 (37 years ago)
Company Status: Active
Registered Address: Second Floor, 77 Kingsway, London, WC2B 6SR

 

Founded in 1987, Leggett & Platt U.K. Ltd has its registered office in London. We don't currently know the number of employees at this organisation. This organisation has 10 directors listed as Koch, Shonna Lea, Hutchins, Charles Perry, Tincknell, Richard John Charles, Tincknell, Richard John Charles, Baul, Stephen, Luton, Stanley Scott, Mcleod, Wilson Churchill, Purser, Kenneth Wayne, Wagner, Robert, Wright, Felix E.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINS, Charles Perry 01 February 2018 - 1
BAUL, Stephen 01 February 2014 01 May 2014 1
LUTON, Stanley Scott 04 December 2000 18 December 2000 1
MCLEOD, Wilson Churchill N/A 03 April 1992 1
PURSER, Kenneth Wayne 14 July 2001 31 January 2018 1
WAGNER, Robert 04 December 2000 18 December 2000 1
WRIGHT, Felix E 16 May 1997 17 December 2001 1
Secretary Name Appointed Resigned Total Appointments
KOCH, Shonna Lea 30 June 2010 - 1
TINCKNELL, Richard John Charles 14 February 2001 28 May 2004 1
TINCKNELL, Richard John Charles 12 February 1996 25 January 2000 1

Filing History

Document Type Date
RP04AP01 - N/A 05 February 2020
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 09 November 2018
PSC05 - N/A 09 November 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 03 February 2014
RESOLUTIONS - N/A 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
MEM/ARTS - N/A 04 January 2013
RESOLUTIONS - N/A 21 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2012
SH19 - Statement of capital 21 December 2012
CAP-SS - N/A 21 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 19 November 2010
AA01 - Change of accounting reference date 07 October 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 03 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 10 November 2004
AAMD - Amended Accounts 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
AA - Annual Accounts 17 August 2004
287 - Change in situation or address of Registered Office 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 24 April 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
363s - Annual Return 23 November 2001
225 - Change of Accounting Reference Date 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 08 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2000
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
395 - Particulars of a mortgage or charge 11 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
SA - Shares agreement 18 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
88(2)P - N/A 22 January 1997
123 - Notice of increase in nominal capital 22 January 1997
363s - Annual Return 30 December 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
AA - Annual Accounts 04 October 1996
287 - Change in situation or address of Registered Office 10 April 1996
288 - N/A 06 March 1996
288 - N/A 21 February 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 16 June 1995
AUD - Auditor's letter of resignation 07 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 29 November 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 08 December 1992
288 - N/A 30 October 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 22 May 1992
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
363a - Annual Return 26 June 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
AA - Annual Accounts 15 March 1990
363 - Annual Return 13 December 1988
MEM/ARTS - N/A 10 March 1988
CERTNM - Change of name certificate 29 September 1987
CERTNM - Change of name certificate 29 September 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
287 - Change in situation or address of Registered Office 08 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1987
NEWINC - New incorporation documents 09 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.