About

Registered Number: 00389906
Date of Incorporation: 20/09/1944 (79 years and 7 months ago)
Company Status: Active
Registered Address: Union Park, Bircholt Road, Maidstone, Kent, ME15 9XT

 

Having been setup in 1944, Leonard Gould & Company,limited have registered office in Maidstone, Kent. There are 7 directors listed for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Peter John 02 April 2007 - 1
FLETCHER, Paul Edward 01 April 2004 07 February 2012 1
NICHOLLS, Gillian N/A 01 April 2004 1
NICHOLLS, William Roy N/A 01 April 2004 1
SLUCOCK, Frederick Alan 01 April 2004 08 December 2005 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Andrew George 01 February 2015 - 1
COX, Valerie Ellen N/A 01 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 05 December 2018
PSC02 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 19 December 2017
MR04 - N/A 23 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 19 November 2015
AP03 - Appointment of secretary 11 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 30 April 2014
AP04 - Appointment of corporate secretary 29 April 2014
AD01 - Change of registered office address 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 December 2012
AAMD - Amended Accounts 09 October 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 03 December 2008
395 - Particulars of a mortgage or charge 21 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 08 November 2006
395 - Particulars of a mortgage or charge 08 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 November 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
RESOLUTIONS - N/A 19 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
169 - Return by a company purchasing its own shares 11 March 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
363s - Annual Return 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 22 December 1996
AUD - Auditor's letter of resignation 14 March 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 21 December 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 16 November 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 17 December 1992
363s - Annual Return 17 December 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
AA - Annual Accounts 05 February 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 01 September 1989
288 - N/A 21 March 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
288 - N/A 25 September 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
288 - N/A 19 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2008 Outstanding

N/A

Fixed and floating charge 07 April 2006 Fully Satisfied

N/A

Mortgage 28 March 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.