About

Registered Number: 04888596
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Bridge, 162 Whitegate Drive, Blackpool, Lancashire, FY3 9HF,

 

Having been setup in 2003, Leonard Property Services Ltd are based in Blackpool, Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Duignan, Nicola Barbara, Leonard, Peter Shane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Peter Shane 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUIGNAN, Nicola Barbara 04 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 May 2020
MR01 - N/A 20 December 2019
MR04 - N/A 25 November 2019
MR04 - N/A 25 November 2019
MR04 - N/A 25 November 2019
CS01 - N/A 23 October 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
AA - Annual Accounts 12 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 29 April 2018
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 09 September 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
AR01 - Annual Return 10 September 2014
AA01 - Change of accounting reference date 17 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AAMD - Amended Accounts 28 July 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 06 August 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 14 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 29 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
363a - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 02 January 2004
395 - Particulars of a mortgage or charge 12 December 2003
395 - Particulars of a mortgage or charge 14 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 23 October 2014 Outstanding

N/A

A registered charge 23 October 2014 Outstanding

N/A

A registered charge 23 October 2014 Outstanding

N/A

A registered charge 23 October 2014 Outstanding

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

Legal and equitable charge over shares/securities 07 February 2008 Fully Satisfied

N/A

Legal and general charge 07 February 2008 Fully Satisfied

N/A

Assignment of rental income 07 February 2008 Fully Satisfied

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Legal mortgage 24 September 2007 Fully Satisfied

N/A

Legal mortgage 14 September 2007 Fully Satisfied

N/A

Mortgage 16 May 2007 Fully Satisfied

N/A

Legal mortgage 06 October 2006 Fully Satisfied

N/A

Legal mortgage 16 May 2006 Fully Satisfied

N/A

Legal mortgage 03 February 2006 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Legal mortgage 29 December 2005 Fully Satisfied

N/A

Debenture 14 December 2005 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Legal charge 01 September 2004 Fully Satisfied

N/A

Legal charge 01 September 2004 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Legal charge 03 December 2003 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.