Company NameLeckonby Holdings Limited
DirectorMatthew John Leckonby
Company StatusActive
Company Number03719335
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Previous NameSpeed 7555 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew John Leckonby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressLe Mas La Couloumine
Chemin Des Vignes
66130 Corbere
France
Secretary NameHannah Louise Leckonby
NationalityBritish
StatusCurrent
Appointed01 December 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 5 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
Appointed09 March 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressChurch Hill Farm
Great Edstone
York
North Yorkshire
YO62 6NZ
Secretary NameSusan Leckonby
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2001)
RoleSecretary
Correspondence AddressChurch Hill Farm
Great Edstone Kirbymoorside
York
North Yorkshire
YO62 6NZ
Secretary NameMartin James Leckonby
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressChurch Hill Farm
Great Edstone
Kirbymoorside
Yorkshire
YO6 6NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 £1Matthew John Leckonby
45.45%
Ordinary A
100 at £1Hannah Louise Leckonby
4.55%
Ordinary C
100 at £1Matthew John Leckonby
4.55%
Ordinary C
500 at £1Martin James Leckonby
22.73%
Ordinary B
500 at £1Matthew John Leckonby
22.73%
Ordinary B

Financials

Year2014
Net Worth£22,954
Current Liabilities£114,794

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

17 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

20 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,200
(5 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,200
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,200
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,200
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,200
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,200
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,200
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,200
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 August 2008Director's change of particulars / matthew leckonby / 12/12/2007 (1 page)
11 August 2008Secretary's change of particulars / hannah leckonby / 12/12/2007 (1 page)
11 August 2008Return made up to 24/02/08; full list of members (4 pages)
11 August 2008Director's change of particulars / matthew leckonby / 12/12/2007 (1 page)
11 August 2008Secretary's change of particulars / hannah leckonby / 12/12/2007 (1 page)
11 August 2008Return made up to 24/02/08; 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)
24 October 2007Return made up to 24/02/07; full list of members (3 pages)
24 October 2007Return made up to 24/02/07; 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: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page)
28 July 2007Registered office changed on 28/07/07 from: orchard house orchard lane driffield east yorkshire YO25 5HE (1 page)
5 January 2007Secretary resigned (2 pages)
5 January 2007New secretary appointed (3 pages)
5 January 2007Secretary resigned (2 pages)
5 January 2007New secretary appointed (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)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
18 May 2006Return made up to 24/02/06; full list of members (4 pages)
18 May 2006Return made up to 24/02/06; full list of members (4 pages)
12 December 2005Return made up to 24/02/05; full list of members (4 pages)
12 December 2005Return made up to 24/02/05; full list of members (4 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 24/02/04; full list of members (8 pages)
9 March 2004Return made up to 24/02/04; full list of members (8 pages)
30 September 2003Ad 22/09/03--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
30 September 2003Ad 22/09/03--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Nc inc already adjusted 29/08/03 (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Nc inc already adjusted 29/08/03 (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
18 February 2003Return made up to 24/02/03; full list of members (8 pages)
18 February 2003Return made up to 24/02/03; full list of members (8 pages)
7 August 2002Registered office changed on 07/08/02 from: windmill works kellythorpe industrial estate driffield north humberside YO25 9DJ (1 page)
7 August 2002Registered office changed on 07/08/02 from: windmill works kellythorpe industrial estate driffield north humberside 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)
29 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 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)
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)
3 April 2000Return made up to 24/02/00; full list of members (6 pages)
3 April 2000Return made up to 24/02/00; full list of members (6 pages)
10 February 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
10 February 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
21 June 1999Statement of affairs (11 pages)
21 June 1999Statement of affairs (11 pages)
21 June 1999Ad 18/05/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 June 1999Ad 18/05/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
27 May 1999Nc inc already adjusted 18/05/99 (1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 May 1999Nc inc already adjusted 18/05/99 (1 page)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Conve 18/05/99 (1 page)
27 May 1999Conve 18/05/99 (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
19 April 1999Memorandum and Articles of Association (13 pages)
19 April 1999Memorandum and Articles of Association (13 pages)
12 April 1999Company name changed speed 7555 LIMITED\certificate issued on 13/04/99 (2 pages)
12 April 1999Company name changed speed 7555 LIMITED\certificate issued on 13/04/99 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 April 1999Registered office changed on 02/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (18 pages)
24 February 1999Incorporation (18 pages)