Chemin Des Vignes
66130 Corbere
France
Secretary Name | Hannah Louise Leckonby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Le Mas La Couloumine Chemin Des Vignes 66130 Corbere France |
Director Name | John Michael Leckonby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Church Hill Farm Great Edstone York North Yorkshire YO62 6NZ |
Secretary Name | Susan Leckonby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2001) |
Role | Secretary |
Correspondence Address | Church Hill Farm Great Edstone Kirbymoorside York North Yorkshire YO62 6NZ |
Secretary Name | Martin James Leckonby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Church Hill Farm Great Edstone Kirbymoorside Yorkshire YO6 6NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Matthew John Leckonby 45.45% Ordinary A |
---|---|
100 at £1 | Hannah Louise Leckonby 4.55% Ordinary C |
100 at £1 | Matthew John Leckonby 4.55% Ordinary C |
500 at £1 | Martin James Leckonby 22.73% Ordinary B |
500 at £1 | Matthew John Leckonby 22.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,954 |
Current Liabilities | £114,794 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
17 November 2001 | Delivered 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 |
---|
20 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 August 2008 | Director's change of particulars / matthew leckonby / 12/12/2007 (1 page) |
11 August 2008 | Secretary's change of particulars / hannah leckonby / 12/12/2007 (1 page) |
11 August 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / matthew leckonby / 12/12/2007 (1 page) |
11 August 2008 | Secretary's change of particulars / hannah leckonby / 12/12/2007 (1 page) |
11 August 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 October 2007 | Return made up to 24/02/07; full list of members (3 pages) |
24 October 2007 | Return made up to 24/02/07; full list of members (3 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page) |
5 January 2007 | Secretary resigned (2 pages) |
5 January 2007 | New secretary appointed (3 pages) |
5 January 2007 | Secretary resigned (2 pages) |
5 January 2007 | New secretary appointed (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 24/02/06; full list of members (4 pages) |
18 May 2006 | Return made up to 24/02/06; full list of members (4 pages) |
12 December 2005 | Return made up to 24/02/05; full list of members (4 pages) |
12 December 2005 | Return made up to 24/02/05; full list of members (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
30 September 2003 | Ad 22/09/03--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
30 September 2003 | Ad 22/09/03--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
20 September 2003 | Resolutions
|
20 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
20 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
25 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 February 2003 | Return made up to 24/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 24/02/03; full list of members (8 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: windmill works kellythorpe industrial estate driffield north humberside YO25 9DJ (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: windmill works kellythorpe industrial estate driffield north humberside YO25 9DJ (1 page) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 March 2002 | Return made up to 24/02/02; full list of members
|
29 March 2002 | Return made up to 24/02/02; full list of members
|
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
10 February 2000 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
10 February 2000 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
21 June 1999 | Statement of affairs (11 pages) |
21 June 1999 | Statement of affairs (11 pages) |
21 June 1999 | Ad 18/05/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 June 1999 | Ad 18/05/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 May 1999 | Nc inc already adjusted 18/05/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
27 May 1999 | Nc inc already adjusted 18/05/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Conve 18/05/99 (1 page) |
27 May 1999 | Conve 18/05/99 (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
19 April 1999 | Memorandum and Articles of Association (13 pages) |
19 April 1999 | Memorandum and Articles of Association (13 pages) |
12 April 1999 | Company name changed speed 7555 LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Company name changed speed 7555 LIMITED\certificate issued on 13/04/99 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1999 | Incorporation (18 pages) |
24 February 1999 | Incorporation (18 pages) |