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