Company NameLeekbrook Developments Limited
DirectorsSimon William Hepden and Mark Nicholas Pickford
Company StatusActive
Company Number07257029
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon William Hepden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE
Director NameMark Nicholas Pickford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE
Secretary NameBari William Irving-Phillips
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
Secretary NameMr Frazer George Roberts
StatusResigned
Appointed19 September 2014(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2021)
RoleCompany Director
Correspondence Address10 The Stables Newby Hall
Ripon
HG4 5AE

Location

Registered AddressSt Marys House
Raskelf
York
YO61 3LG
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRaskelf
WardRaskelf & White Horse
Built Up AreaRaskelf
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Derrick Pickford
50.00%
Ordinary B
100 at £1Jpi LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£27,251
Cash£212
Current Liabilities£5,700

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Charges

1 October 2010Delivered on: 19 October 2010
Persons entitled: James Derrick Pickford

Classification: Legal charge
Secured details: £140,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north of finney lane farm basford staffordshire moorlands staffordshire t/no. SF422045.
Outstanding

Filing History

19 April 2024Micro company accounts made up to 31 May 2023 (5 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to St Marys House Raskelf York YO61 3LG on 3 April 2023 (1 page)
1 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 May 2022Change of details for Mr Simon William Hepden as a person with significant control on 18 May 2021 (2 pages)
31 May 2022Change of details for Mr Mark Nicholas Pickford as a person with significant control on 18 May 2021 (2 pages)
27 November 2021Termination of appointment of Frazer George Roberts as a secretary on 29 October 2021 (1 page)
3 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 February 2020Satisfaction of charge 1 in full (1 page)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 January 2017Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Director's details changed for Mark Nicholas Pickford on 1 June 2014 (2 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
8 June 2015Director's details changed for Mark Nicholas Pickford on 1 June 2014 (2 pages)
8 June 2015Director's details changed for Mark Nicholas Pickford on 1 June 2014 (2 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages)
19 September 2014Appointment of Mr Frazer George Roberts as a secretary on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Frazer George Roberts as a secretary on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from Leekbrook Development Limited Park Hill House, Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Leekbrook Development Limited Park Hill House, Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014 (1 page)
10 July 2014Termination of appointment of Bari Irving-Phillips as a secretary (1 page)
10 July 2014Termination of appointment of Bari Irving-Phillips as a secretary (1 page)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(6 pages)
24 March 2014Registered office address changed from 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 24 March 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
12 November 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
15 September 2011Appointment of Mark Nicholas Pickford as a director (3 pages)
15 September 2011Appointment of Mark Nicholas Pickford as a director (3 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 September 2011Statement of company's objects (2 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 September 2011Statement of company's objects (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)