About

Registered Number: 05699734
Date of Incorporation: 06/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 62 Langdale Road, Leyland, Preston, Lancashire, PR25 3AS

 

Tricord Developments Ltd was established in 2006. There are 5 directors listed as Leech, Kenneth George Alfred, Leech, Kenneth, Leech, Claire Margaret Ruth, Leech, Fiona Jane, Leech, John Alexander for this business. 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
LEECH, Kenneth George Alfred 06 February 2006 - 1
LEECH, Claire Margaret Ruth 06 February 2006 11 November 2019 1
LEECH, Fiona Jane 06 February 2006 01 September 2019 1
LEECH, John Alexander 06 February 2006 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
LEECH, Kenneth 14 October 2019 11 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 19 February 2020
CS01 - N/A 19 February 2020
RESOLUTIONS - N/A 14 February 2020
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 28 October 2019
AP03 - Appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2019
CS01 - N/A 11 February 2019
PSC08 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 February 2012
CERTNM - Change of name certificate 03 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 11 September 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 07 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.