About

Registered Number: 05349253
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O LEEDS DAY, Godwin House, George Street, Huntingdon, Cambridgeshire, PE29 3BD

 

Founded in 2005, Leeds Day Property Company Ltd has its registered office in Huntingdon in Cambridgeshire. There are 3 directors listed as Bailham, Lee, Leeds Day Llp, Dewdney, Robert Owen for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILHAM, Lee 01 April 2020 - 1
LEEDS DAY LLP 16 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DEWDNEY, Robert Owen 31 October 2009 06 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 16 May 2019
AP02 - Appointment of corporate director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
PSC02 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
RESOLUTIONS - N/A 06 September 2018
CONNOT - N/A 06 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 02 February 2016
CERTNM - Change of name certificate 22 June 2015
CONNOT - N/A 22 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 26 July 2010
CH02 - Change of particulars for corporate director 26 July 2010
AP03 - Appointment of secretary 24 July 2010
TM02 - Termination of appointment of secretary 24 July 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 18 August 2006
225 - Change of Accounting Reference Date 18 August 2006
363s - Annual Return 20 February 2006
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.