About

Registered Number: 00620951
Date of Incorporation: 13/02/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: 126 Dyke Road, Brighton, East Sussex, BN1 3TE

 

Leumi Abl Ltd was founded on 13 February 1959 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Couzins, Alan Kevin, Karni, Gil, Hird, Paul Grant Self, Yates, Kevin David. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUZINS, Alan Kevin 25 January 2010 - 1
KARNI, Gil 18 December 2017 - 1
HIRD, Paul Grant Self 19 May 2006 30 June 2020 1
YATES, Kevin David 03 February 2017 08 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 06 May 2016
AD04 - Change of location of company records to the registered office 05 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 27 April 2015
AD04 - Change of location of company records to the registered office 23 April 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 10 February 2015
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 01 April 2014
OC - Order of Court 25 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 March 2013
MEM/ARTS - N/A 15 October 2012
RESOLUTIONS - N/A 18 September 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 13 June 2012
AR01 - Annual Return 13 April 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 09 February 2012
CH01 - Change of particulars for director 17 November 2011
RESOLUTIONS - N/A 24 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 23 February 2010
RESOLUTIONS - N/A 18 February 2010
MEM/ARTS - N/A 18 February 2010
AP01 - Appointment of director 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 08 February 2009
318 - Location of directors' service contracts 08 January 2009
353 - Register of members 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
AUD - Auditor's letter of resignation 07 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 20 February 2007
395 - Particulars of a mortgage or charge 21 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
123 - Notice of increase in nominal capital 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
CERTNM - Change of name certificate 14 March 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
RESOLUTIONS - N/A 01 September 2005
RESOLUTIONS - N/A 01 September 2005
RESOLUTIONS - N/A 01 September 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 25 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
AUD - Auditor's letter of resignation 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 09 March 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 16 April 2000
287 - Change in situation or address of Registered Office 24 March 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 14 April 1999
AUD - Auditor's letter of resignation 06 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 28 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 03 November 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 05 April 1995
363s - Annual Return 24 March 1995
288 - N/A 06 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 August 1994
288 - N/A 16 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 19 August 1993
288 - N/A 14 April 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 20 July 1992
288 - N/A 13 July 1992
363s - Annual Return 25 April 1992
288 - N/A 29 October 1991
RESOLUTIONS - N/A 30 September 1991
288 - N/A 15 July 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
MEM/ARTS - N/A 13 December 1990
RESOLUTIONS - N/A 29 November 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
288 - N/A 17 August 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
NEWINC - New incorporation documents 13 February 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.