About

Registered Number: 04419005
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: 9 Glebe View, Walkern, Stevenage, Hertfordshire, SG2 7PQ,

 

Based in Stevenage, Hertfordshire, Leonard Property Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Angela Kent 17 April 2002 25 May 2011 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 27 December 2019
MR01 - N/A 26 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2017
AA01 - Change of accounting reference date 17 March 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 15 October 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 19 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 04 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 17 September 2003
225 - Change of Accounting Reference Date 17 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

Mortgage 17 July 2008 Outstanding

N/A

Mortgage deed 20 March 2008 Outstanding

N/A

Mortgage 22 January 2008 Outstanding

N/A

Legal charge 13 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.