About

Registered Number: 01241164
Date of Incorporation: 20/01/1976 (48 years and 5 months ago)
Company Status: Active
Registered Address: 8 Overcliffe, Gravesend, Kent, DA11 0HJ

 

Having been setup in 1976, P.W. Leeman Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Leeman, Anthony Brian, Leeman, Pauline Moya at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEMAN, Anthony Brian N/A 16 October 1996 1
LEEMAN, Pauline Moya N/A 16 October 1996 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 29 August 2008
RESOLUTIONS - N/A 23 June 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
225 - Change of Accounting Reference Date 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 15 March 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
123 - Notice of increase in nominal capital 12 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 11 March 2003
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 24 June 1997
363a - Annual Return 12 May 1997
353 - Register of members 12 May 1997
363a - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AA - Annual Accounts 05 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 23 November 1995
288 - N/A 02 November 1995
288 - N/A 07 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 07 February 1995
288 - N/A 18 November 1994
288 - N/A 18 November 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 22 June 1994
AUD - Auditor's letter of resignation 09 May 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 05 February 1993
288 - N/A 07 December 1992
RESOLUTIONS - N/A 31 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 26 June 1992
RESOLUTIONS - N/A 21 October 1991
RESOLUTIONS - N/A 16 October 1991
169 - Return by a company purchasing its own shares 16 October 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 26 March 1991
169 - Return by a company purchasing its own shares 22 October 1990
RESOLUTIONS - N/A 15 October 1990
288 - N/A 27 July 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 28 March 1990
288 - N/A 10 August 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 18 February 1989
395 - Particulars of a mortgage or charge 08 November 1988
287 - Change in situation or address of Registered Office 26 October 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Conveyance 30 September 1991 Outstanding

N/A

Mortgage 21 October 1988 Fully Satisfied

N/A

Mortgage 15 August 1983 Fully Satisfied

N/A

Legal mortgage 05 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.