Leiston Court Freehold Limited

  • Active
  • Incorporated on 16 Jun 2004

Reg Address: C/O Crasl Carlton Park House Main Road, Carlton, Saxmundham IP17 2NL, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Leiston Court Freehold Limited" is a ltd and located in C/O Crasl Carlton Park House Main Road, Carlton, Saxmundham IP17 2NL. Leiston Court Freehold Limited is currently in active status and it was incorporated on 16 Jun 2004 (20 years 3 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Leiston Court Freehold Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Mary Coulson Director 1 May 2024 British Active
2 Margot Veronica Jackson Director 20 Feb 2024 British Active
3 Samantha Grundy Director 29 Sep 2023 British Resigned
2 Feb 2024
4 Jason Stuart Baxter Director 21 Sep 2016 British Active
5 Wayne Burns Director 21 Sep 2016 British Active
6 Wayne Burns Director 21 Sep 2016 British Resigned
4 Jul 2023
7 Sunny George Andersen Director 18 Jun 2014 British Resigned
21 Sep 2016
8 Sarah Vivienne Clayman Director 18 Jun 2014 British Resigned
21 Sep 2016
9 John William Barker Director 21 Apr 2007 British Resigned
1 Oct 2014
10 Mark Percy Fairweather Director 31 Mar 2007 British Resigned
4 Aug 2016
11 Paul Martin Rosher Director 31 Mar 2007 British Active
12 Mark Percy Fairweather Secretary 31 Mar 2007 British Resigned
21 Sep 2016
13 Richard Walker Director 4 Dec 2006 - Resigned
30 Sep 2008
14 Jane Jackson Secretary 4 Dec 2006 - Resigned
31 Mar 2007
15 Richard Walker Secretary 10 Aug 2005 - Resigned
4 Dec 2006
16 Rosemary Margaret Border Rabson Secretary 16 Jun 2004 - Resigned
10 Aug 2005
17 ACI SECRETARIES LIMITED Corporate Nominee Secretary 16 Jun 2004 - Resigned
16 Jun 2004
18 John Rabson Director 16 Jun 2004 British Resigned
31 Mar 2007
19 Rosemary Margaret Border Rabson Director 16 Jun 2004 - Resigned
31 Mar 2007
20 ACI DIRECTORS LIMITED Corporate Nominee Director 16 Jun 2004 - Resigned
16 Jun 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
16 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Leiston Court Freehold Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 13 May 2024 Download PDF
2 Accounts - Micro Entity 26 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 20 Feb 2024 Download PDF
4 Confirmation Statement - Updates 5 Feb 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 2 Feb 2024 Download PDF
6 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Feb 2024 Download PDF
7 Confirmation Statement - Updates 29 Sep 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 29 Sep 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 4 Jul 2023 Download PDF
10 Confirmation Statement - No Updates 19 Jun 2023 Download PDF
11 Confirmation Statement - No Updates 16 Jun 2023 Download PDF
12 Address - Change Registered Office Company With Date Old New 27 Jun 2022 Download PDF
1 Pages
13 Confirmation Statement - No Updates 16 Jun 2022 Download PDF
14 Confirmation Statement - No Updates 16 Jun 2021 Download PDF
15 Accounts - Micro Entity 14 Oct 2020 Download PDF
3 Pages
16 Confirmation Statement - No Updates 22 Jun 2020 Download PDF
3 Pages
17 Accounts - Micro Entity 28 Apr 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 28 Jun 2019 Download PDF
3 Pages
19 Accounts - Micro Entity 18 Mar 2019 Download PDF
2 Pages
20 Gazette - Filings Brought Up To Date 27 Oct 2018 Download PDF
1 Pages
21 Confirmation Statement - No Updates 24 Oct 2018 Download PDF
3 Pages
22 Gazette - Notice Compulsory 4 Sep 2018 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 27 Apr 2018 Download PDF
1 Pages
24 Accounts - Micro Entity 27 Apr 2018 Download PDF
2 Pages
25 Confirmation Statement - Updates 20 Jun 2017 Download PDF
6 Pages
26 Officers - Appoint Person Director Company With Name Date 21 Sep 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 21 Sep 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 5 Aug 2016 Download PDF
1 Pages
32 Accounts - Total Exemption Small 18 Jul 2016 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2016 Download PDF
8 Pages
34 Accounts - Total Exemption Small 29 Feb 2016 Download PDF
4 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
8 Pages
36 Accounts - Total Exemption Small 4 Mar 2015 Download PDF
5 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Dec 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2014 Download PDF
7 Pages
41 Accounts - Total Exemption Small 4 Mar 2014 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2013 Download PDF
7 Pages
43 Accounts - Total Exemption Small 20 Mar 2013 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2012 Download PDF
7 Pages
45 Accounts - Total Exemption Small 22 Mar 2012 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2011 Download PDF
7 Pages
47 Accounts - Total Exemption Small 17 Sep 2010 Download PDF
3 Pages
48 Officers - Change Person Director Company With Change Date 17 Jun 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2010 Download PDF
7 Pages
50 Officers - Change Person Director Company With Change Date 17 Jun 2010 Download PDF
2 Pages
51 Accounts - Total Exemption Small 3 Mar 2010 Download PDF
3 Pages
52 Annual Return - Legacy 16 Jun 2009 Download PDF
5 Pages
53 Accounts - Total Exemption Small 5 Apr 2009 Download PDF
3 Pages
54 Officers - Legacy 22 Oct 2008 Download PDF
1 Pages
55 Annual Return - Legacy 19 Jun 2008 Download PDF
6 Pages
56 Officers - Legacy 13 Aug 2007 Download PDF
2 Pages
57 Annual Return - Legacy 15 Jul 2007 Download PDF
10 Pages
58 Accounts - Total Exemption Small 15 Jul 2007 Download PDF
3 Pages
59 Officers - Legacy 3 Jul 2007 Download PDF
2 Pages
60 Officers - Legacy 28 Jun 2007 Download PDF
2 Pages
61 Officers - Legacy 28 Jun 2007 Download PDF
1 Pages
62 Officers - Legacy 28 Jun 2007 Download PDF
1 Pages
63 Officers - Legacy 28 Jun 2007 Download PDF
1 Pages
64 Address - Legacy 28 Jun 2007 Download PDF
1 Pages
65 Accounts - Total Exemption Small 16 Apr 2007 Download PDF
3 Pages
66 Officers - Legacy 25 Jan 2007 Download PDF
2 Pages
67 Officers - Legacy 25 Jan 2007 Download PDF
2 Pages
68 Officers - Legacy 25 Jan 2007 Download PDF
2 Pages
69 Annual Return - Legacy 11 Jul 2006 Download PDF
8 Pages
70 Address - Legacy 14 Dec 2005 Download PDF
1 Pages
71 Accounts - Total Exemption Full 30 Nov 2005 Download PDF
3 Pages
72 Officers - Legacy 22 Aug 2005 Download PDF
2 Pages
73 Officers - Legacy 22 Aug 2005 Download PDF
1 Pages
74 Annual Return - Legacy 30 Jun 2005 Download PDF
8 Pages
75 Officers - Legacy 16 Jul 2004 Download PDF
1 Pages
76 Officers - Legacy 16 Jul 2004 Download PDF
1 Pages
77 Officers - Legacy 16 Jul 2004 Download PDF
2 Pages
78 Officers - Legacy 16 Jul 2004 Download PDF
2 Pages
79 Incorporation - Company 16 Jun 2004 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.