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
- 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.
# | Name | Status |
---|---|---|
1 | Abbey Properties (Suffolk) Ltd Mutual People: Paul Martin Rosher | Active |
2 | Barnes Rosher Workplace Solutions Ltd Mutual People: Paul Martin Rosher | Active |
3 | Abc Radio C.I.C. Mutual People: Paul Martin Rosher , Wayne Burns | Active |
4 | Ultimate Stationery Ltd Mutual People: Paul Martin Rosher | dissolved |