Leonard Daborn Ltd was registered on 27 November 1953. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, David Kenneth | 01 September 1994 | - | 1 |
ATKINS, Jane Louise | 01 December 2007 | - | 1 |
ATKINS, Kenneth William | N/A | 30 November 1994 | 1 |
MCDONNELL, Joseph James | N/A | 04 February 1997 | 1 |
SMITH, Sheila Ann | 03 April 1997 | 09 July 2014 | 1 |
SMITH, Stephen Henry | N/A | 09 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 06 March 2020 | |
AA - Annual Accounts | 25 July 2019 | |
MR04 - N/A | 30 May 2019 | |
MR04 - N/A | 30 May 2019 | |
CS01 - N/A | 02 April 2019 | |
CH01 - Change of particulars for director | 06 September 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 22 February 2018 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
SH06 - Notice of cancellation of shares | 19 August 2014 | |
SH03 - Return of purchase of own shares | 19 August 2014 | |
RESOLUTIONS - N/A | 05 August 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
SH30 - N/A | 17 June 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 04 April 2012 | |
CH03 - Change of particulars for secretary | 04 April 2012 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
AA - Annual Accounts | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 04 April 2007 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 15 April 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 14 June 2003 | |
363s - Annual Return | 09 April 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 25 March 2002 | |
AA - Annual Accounts | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2001 | |
363s - Annual Return | 09 April 2001 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 20 March 2000 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 18 September 1998 | |
363s - Annual Return | 18 April 1998 | |
AUD - Auditor's letter of resignation | 27 January 1998 | |
AA - Annual Accounts | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
363s - Annual Return | 10 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
288a - Notice of appointment of directors or secretaries | 24 February 1997 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 29 March 1996 | |
363s - Annual Return | 12 April 1995 | |
RESOLUTIONS - N/A | 21 March 1995 | |
RESOLUTIONS - N/A | 21 March 1995 | |
RESOLUTIONS - N/A | 21 March 1995 | |
AA - Annual Accounts | 21 March 1995 | |
RESOLUTIONS - N/A | 14 February 1995 | |
288 - N/A | 11 December 1994 | |
288 - N/A | 20 October 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 07 April 1994 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
AA - Annual Accounts | 04 April 1993 | |
363s - Annual Return | 04 April 1993 | |
363s - Annual Return | 06 April 1992 | |
AA - Annual Accounts | 06 April 1992 | |
RESOLUTIONS - N/A | 16 June 1991 | |
RESOLUTIONS - N/A | 16 June 1991 | |
RESOLUTIONS - N/A | 16 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1991 | |
123 - Notice of increase in nominal capital | 16 June 1991 | |
AA - Annual Accounts | 15 April 1991 | |
363a - Annual Return | 15 April 1991 | |
AA - Annual Accounts | 09 April 1990 | |
363 - Annual Return | 09 April 1990 | |
395 - Particulars of a mortgage or charge | 12 May 1989 | |
AA - Annual Accounts | 31 March 1989 | |
363 - Annual Return | 31 March 1989 | |
AA - Annual Accounts | 26 April 1988 | |
363 - Annual Return | 26 April 1988 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 01 April 1987 | |
288 - N/A | 01 April 1987 | |
288 - N/A | 06 June 1986 | |
NEWINC - New incorporation documents | 27 November 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 2001 | Fully Satisfied |
N/A |
Deed of further charge | 21 December 1993 | Fully Satisfied |
N/A |
Legal charge | 10 May 1989 | Fully Satisfied |
N/A |
Deed of futher charge. | 09 October 1984 | Fully Satisfied |
N/A |
Single debenture | 16 April 1984 | Fully Satisfied |
N/A |
Debenture | 24 May 1982 | Fully Satisfied |
N/A |
Legal charge | 29 September 1978 | Fully Satisfied |
N/A |