LEANDER CONSTRUCTION LIMITED

Office 3 Romney Marsh Business Hub Office 3 Romney Marsh Business Hub, New Romney, TN28 8LH, Kent
StatusLIQUIDATION
Company No.02701705
CategoryPrivate Limited Company
Incorporated30 Mar 1992
Age32 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

LEANDER CONSTRUCTION LIMITED is an liquidation private limited company with number 02701705. It was incorporated 32 years, 1 month, 19 days ago, on 30 March 1992. The company address is Office 3 Romney Marsh Business Hub Office 3 Romney Marsh Business Hub, New Romney, TN28 8LH, Kent.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2024

Action Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

New address: Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH

Old address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH

Change date: 2024-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2023

Action Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2022

Action Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG

New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH

Change date: 2021-01-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Johnson

Termination date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott John Hillman

Termination date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-29

Psc name: Leander Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-29

Psc name: Iain Hugh Prain

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-29

Psc name: Edmund Quinton Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott John Hillman

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Barry Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Keith Stephen Parker

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Quinton Shepherd

Change date: 2013-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Iain Hugh Prain

Change date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Hugh Prain

Change date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / iain prain / 30/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: sandringham guildford road woking surrey GU22 7QL

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/05--------- £ si 222@1=222 £ ic 2000/2222

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 10/07/97 from: c/o harman & mcgillivray chancery house 53/64 chancery lane london WC2A 1QU

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

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: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/03/92--------- £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER PAUL CATERING LTD

21 BRENTWOOD STREET,MANCHESTER,M16 7NF

Number:10907045
Status:ACTIVE
Category:Private Limited Company

CDMM (UK) LTD.

36 LONGMAN DRIVE,INVERNESS,IV1 1SU

Number:SC187473
Status:ACTIVE
Category:Private Limited Company

KEEP IT KLEAN LTD

EXCEL HOUSE,BEDFORD,MK40 3HR

Number:10084907
Status:ACTIVE
Category:Private Limited Company

OGASANTI LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:10841892
Status:ACTIVE
Category:Private Limited Company

RIMA VALHARI LTD.

13 LOWER ROCH ROAD,ROCHDALE,OL16 2AZ

Number:09864032
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE PWT CENTRE LTD

30 STONEHOUSE STREET,PLYMOUTH,PL1 3PE

Number:11497800
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