Company NameLeehampton Developments Limited
Company StatusDissolved
Company Number02319099
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameLotreach Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Scott Ervine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(11 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameJames Michael Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green Horley Green House
Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary NameMary Elizabeth Scott
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressCoppertops 60 Hound Road
Netley Abbey
Southampton
Hampshire
SO31 5FX
Director NameMr David Ford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHard Platts Farm
Hard Platts Lane, Stainland
Halifax
West Yorkshire
HX4 9HP
Secretary NameMr David Ford
NationalityBritish
StatusResigned
Appointed16 March 2007(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green Horley Green House
Claremount
Halifax
West Yorkshire
HX3 6AS

Contact

Websiteleehampton-developments.co.uk

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1k at £1Thistle Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,082
Cash£25,198
Current Liabilities£266,142

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

19 September 2005Delivered on: 24 September 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent and Security Agent of the Finance Parties

Classification: Composite share charge and guarantee and indemnity
Secured details: All monies due or to become due from the company and the borrower to the chargee or the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee first fixed charge all securities and all dividends,. See the mortgage charge document for full details.
Outstanding
7 January 2002Delivered on: 10 January 2002
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
10 June 1999Delivered on: 16 June 1999
Satisfied on: 10 January 2002
Persons entitled: Barclays 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.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 15 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
9 January 2018Restoration by order of the court (3 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,002
(3 pages)
22 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,002
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Director's details changed for Mr Michael Scott Ervine on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Michael Scott Ervine on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Michael Scott Ervine on 1 May 2014 (2 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,002
(3 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,002
(3 pages)
2 January 2014Accounts for a small company made up to 28 February 2013 (7 pages)
2 January 2014Accounts for a small company made up to 28 February 2013 (7 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
3 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
3 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
29 August 2012Accounts for a small company made up to 31 August 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 August 2011 (7 pages)
17 August 2012Termination of appointment of David Ford as a secretary (2 pages)
17 August 2012Termination of appointment of David Ford as a secretary (2 pages)
17 July 2012Termination of appointment of David Ford as a director (2 pages)
17 July 2012Termination of appointment of David Ford as a director (2 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 (1 page)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 (1 page)
9 August 2011Secretary's details changed for David Ford on 2 August 2011 (1 page)
9 August 2011Secretary's details changed for David Ford on 2 August 2011 (1 page)
9 August 2011Secretary's details changed for David Ford on 2 August 2011 (1 page)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Termination of appointment of James Scott as a director (1 page)
31 May 2011Termination of appointment of James Scott as a director (1 page)
24 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
5 May 2010Director's details changed for James Michael Scott on 11 April 2010 (2 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for David Ford on 11 April 2010 (1 page)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for James Michael Scott on 11 April 2010 (2 pages)
5 May 2010Secretary's details changed for David Ford on 11 April 2010 (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 May 2009Return made up to 11/04/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
20 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
9 August 2007Return made up to 11/04/07; full list of members (7 pages)
9 August 2007Return made up to 11/04/07; full list of members (7 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
5 July 2005Registered office changed on 05/07/05 from: hall end chambers crown street halifax W. yorkshire HX1 1JB (1 page)
5 July 2005Registered office changed on 05/07/05 from: hall end chambers crown street halifax W. yorkshire HX1 1JB (1 page)
29 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
29 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
26 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
26 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
11 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 April 2003Return made up to 11/04/03; full list of members (7 pages)
27 April 2003Return made up to 11/04/03; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 April 2002Return made up to 11/04/02; full list of members (7 pages)
19 April 2002Return made up to 11/04/02; full list of members (7 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 11/04/01; full list of members (8 pages)
8 May 2001Return made up to 11/04/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 30 November 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 December 2000Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
11 December 2000Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
19 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
8 May 1999Accounting reference date extended from 30/05/99 to 30/11/99 (1 page)
8 May 1999Accounting reference date extended from 30/05/99 to 30/11/99 (1 page)
7 May 1999Return made up to 11/04/99; no change of members (4 pages)
7 May 1999Return made up to 11/04/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 April 1998Return made up to 11/04/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 April 1997Return made up to 11/04/97; change of members (6 pages)
27 April 1997Return made up to 11/04/97; change of members (6 pages)
27 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
27 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995£ nc 1000/10000 28/04/95 (1 page)
19 July 1995Ad 28/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
19 July 1995Ad 28/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995£ nc 1000/10000 28/04/95 (1 page)
1 June 1995Return made up to 11/04/95; full list of members (6 pages)
1 June 1995Return made up to 11/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
26 January 1989Company name changed lotreach LIMITED\certificate issued on 27/01/89 (2 pages)
26 January 1989Company name changed lotreach LIMITED\certificate issued on 27/01/89 (2 pages)
18 November 1988Incorporation (9 pages)
18 November 1988Incorporation (9 pages)