About

Registered Number: 05155628
Date of Incorporation: 16/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 152 King Georges Avenue, Leiston, IP16 4JR,

 

Leiston Court Freehold Ltd was founded on 16 June 2004 with its registered office in Leiston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Baxter, Jason Stuart, Burns, Wayne, Jackson, Jane, Barker, John William, Pickett, Katy Louise, Pickett, Lucy Ellen, Rabson, John, Walker, Richard for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Jason Stuart 21 September 2016 - 1
BURNS, Wayne 21 September 2016 - 1
BARKER, John William 21 April 2007 01 October 2014 1
PICKETT, Katy Louise 18 June 2014 21 September 2016 1
PICKETT, Lucy Ellen 18 June 2014 21 September 2016 1
RABSON, John 16 June 2004 31 March 2007 1
WALKER, Richard 04 December 2006 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Jane 04 December 2006 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 18 March 2019
DISS40 - Notice of striking-off action discontinued 27 October 2018
CS01 - N/A 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AD01 - Change of registered office address 27 April 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 20 June 2017
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 April 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 15 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.