TIM LEACOCK AIRCRAFT SALES LIMITED

Milsted Langdon Milsted Langdon, Yeovil, BA20 2FG, Somerset
StatusACTIVE
Company No.01474500
CategoryPrivate Limited Company
Incorporated22 Jan 1980
Age44 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

TIM LEACOCK AIRCRAFT SALES LIMITED is an active private limited company with number 01474500. It was incorporated 44 years, 3 months, 7 days ago, on 22 January 1980. The company address is Milsted Langdon Milsted Langdon, Yeovil, BA20 2FG, Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014745000013

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy David Leacock

Change date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Fiona Mary Bernadette Millicent Theresa Leacock

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-15

Officer name: Fiona Mary Bernadette Millicent Theresa Leacock

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy David Leacock

Change date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Mrs Fiona Mary Bernadette Leacock

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Leacock

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Suzanna Juliet Newton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy David Leacock

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Fiona Mary Bernadette Leacock

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-14

Officer name: Mr Johnathan Leacock

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-09

Officer name: Mrs Suzanna Juliet Newton

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Capital : 10,008.00 GBP

Date: 2017-04-05

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Johnathan Leacock

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Suzanna Juliet Newton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014745000013

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Mary Bernadette Millicent Theresa Leacock

Change date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Timothy David Leacock

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 28/01/08 from: grant thornton house 202 silbury boulevard central milton keynes buckinghamshire MK9 1LW

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 169

Description: £ sr 25000@1 27/11/01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 05 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BUILDMARQUE LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:02324384
Status:ACTIVE
Category:Private Limited Company

CKC BATHROOMS LIMITED

UNIT 11 INDUSTRIAL ESTATE,CHESTERFIELD,S40 2TT

Number:11369473
Status:ACTIVE
Category:Private Limited Company

FILMCAP LIMITED

5 GOSDITCH STREET,GLOUCESTERSHIRE,GL7 2AG

Number:03787677
Status:ACTIVE
Category:Private Limited Company

GRATEFUL LTD

37 ALDERSEY GARDENS,BARKING,IG11 9UG

Number:11561078
Status:ACTIVE
Category:Private Limited Company

HEART RHYTHM LIMITED

24 MORTON WAY, SOUTHGATE,LONDON,N14 7HP

Number:07167201
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CONSULTANCY AND TRADE UK LTD

136 CRAVEN GARDENS,ILFORD,IG6 1PS

Number:10765062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source