About

Registered Number: 03986637
Date of Incorporation: 05/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Bucks, SL8 5QH,

 

Based in Bucks, The Leas Residents Company Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at The Leas Residents Company Ltd. The current directors of the company are Bowden, Michael, Nicholls, Debra Lynn Margaret, Reynolds, Timothy William, Roebuck, Rebecca Jane, Stannard, Emma, Smith, Andrew Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Michael 15 June 2015 - 1
NICHOLLS, Debra Lynn Margaret 09 May 2011 - 1
REYNOLDS, Timothy William 09 May 2011 - 1
ROEBUCK, Rebecca Jane 09 May 2011 - 1
STANNARD, Emma 09 May 2011 - 1
SMITH, Andrew Jonathan 09 May 2011 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AD01 - Change of registered office address 07 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 May 2012
CH04 - Change of particulars for corporate secretary 06 October 2011
AA - Annual Accounts 13 September 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
RESOLUTIONS - N/A 06 May 2011
RESOLUTIONS - N/A 06 May 2011
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
CH02 - Change of particulars for corporate director 17 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 15 May 2008
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 29 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
123 - Notice of increase in nominal capital 23 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2000
225 - Change of Accounting Reference Date 23 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
CERTNM - Change of name certificate 13 June 2000
MEM/ARTS - N/A 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.