Company NameLeckonby Limited
DirectorMatthew John Leckonby
Company StatusActive
Company Number02134766
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 10 months ago)
Previous NamesCosmic Motion Limited and Leckonby Installations Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMatthew John Leckonby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(10 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressLe Mas La Couloumine
Chemin Des Vignes
66130 Corbere
France
Secretary NameHannah Louise Leckonby
NationalityBritish
StatusCurrent
Appointed20 December 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressLe Mas La Couloumine
Chemin Des Vignes
66130 Corbere
France
Director NameJohn Michael Leckonby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 October 2003)
RoleCompany Director
Correspondence AddressChurch Hill Farm
Great Edstone
York
North Yorkshire
YO62 6NZ
Director NameSusan Leckonby
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleSecretary
Correspondence AddressChurch Hill Farm
Great Edstone Kirbymoorside
York
North Yorkshire
YO62 6NZ
Secretary NameSusan Leckonby
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressChurch Hill Farm
Great Edstone Kirbymoorside
York
North Yorkshire
YO62 6NZ
Secretary NameMrs Wendy Foster
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence Address7 Eastfield
Foxholes
Driffield
East Yorkshire
YO25 3QW
Director NameMr David John Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBay House
Little Kelk
Driffield
Yorkshire
YO25 8HL

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Leckonby Holdings LTD
49.95%
Ordinary B
880 at £1Leckonby Holdings LTD
43.96%
Ordinary A
60 at £1Ann Margaret Milner
3.00%
Ordinary A
60 at £1David William Milner
3.00%
Ordinary A
1 at £1Hannah Louise Leckonby
0.05%
Ordinary C
1 at £1Matthew John Leckonby
0.05%
Ordinary C

Financials

Year2014
Net Worth£109,667
Current Liabilities£682

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

12 November 2001Delivered on: 23 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
19 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,002
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,002
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,002
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,002
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,002
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,002
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,002
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,002
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,002
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 January 2009Director's change of particulars / matthew leckonby / 08/12/2008 (1 page)
8 January 2009Director's change of particulars / matthew leckonby / 08/12/2008 (1 page)
8 January 2009Secretary's change of particulars / hannah leckonby / 08/12/2008 (1 page)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Secretary's change of particulars / hannah leckonby / 08/12/2008 (1 page)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Registered office changed on 28/07/07 from: windmill works kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
28 July 2007Registered office changed on 28/07/07 from: windmill works kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
5 April 2007Return made up to 16/12/06; full list of members (3 pages)
5 April 2007Return made up to 16/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Return made up to 16/12/05; full list of members (3 pages)
13 June 2006Return made up to 16/12/05; full list of members (3 pages)
8 June 2006Location of debenture register (non legible) (1 page)
8 June 2006Location of debenture register (non legible) (1 page)
10 May 2005Registered office changed on 10/05/05 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 May 2005Registered office changed on 10/05/05 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 January 2005Return made up to 16/12/04; full list of members (7 pages)
29 January 2005Return made up to 16/12/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2004Ad 17/12/03--------- £ si 2@1=2 £ ic 2000/2002 (2 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2004Ad 17/12/03--------- £ si 2@1=2 £ ic 2000/2002 (2 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Nc inc already adjusted 17/12/03 (1 page)
6 January 2004Nc inc already adjusted 17/12/03 (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
25 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: windmill works kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
7 August 2002Registered office changed on 07/08/02 from: windmill works kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
23 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 May 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Return made up to 28/12/99; full list of members (7 pages)
10 February 2000Return made up to 28/12/99; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 January 1999Return made up to 28/12/98; no change of members (4 pages)
26 January 1999Return made up to 28/12/98; no change of members (4 pages)
30 November 1998Company name changed leckonby installations LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed leckonby installations LIMITED\certificate issued on 01/12/98 (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
12 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 February 1998Return made up to 28/12/97; full list of members (6 pages)
6 February 1998Return made up to 28/12/97; full list of members (6 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 February 1997Return made up to 28/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Return made up to 28/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 September 1996Ad 20/08/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 September 1996Ad 20/08/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 September 1996£ nc 1000/2000 20/08/96 (1 page)
9 September 1996£ nc 1000/2000 20/08/96 (1 page)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
26 January 1996Return made up to 28/12/95; no change of members (4 pages)
26 January 1996Return made up to 28/12/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 May 1987Incorporation (13 pages)
27 May 1987Incorporation (13 pages)