Company NameLeeming Lane Residents Company Limited
DirectorsCharis Anne Gracie and Andrew Edward Curry
Company StatusActive
Company Number04180242
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NameFilbuk 648 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCharis Anne Gracie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 12 months
RoleServices & Facility Manager
Correspondence Address6 Chapel Riggs
Catterick
Richmond
North Yorkshire
DL10 7NH
Director NameAndrew Edward Curry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleWarehouse Senior Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Riggs
Catterick Village
Richmond
North Yorkshire
DL10 7NH
Director NameSamantha Jayne Alderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2007)
RoleCare Assistant
Correspondence Address7 Chapel Riggs
Catterick Village
Richmond
North Yorkshire
DL10 7NH
Director NameMartin Wiiliam Metcalfe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 July 2004)
RoleStonemason
Correspondence Address9 Chapel Riggs
Catterick Village
Richmond
North Yorkshire
DL10 7NH
Director NameChristine Kingsland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2008)
RoleCook
Correspondence Address5 Chapel Riggs
Richmond
North Yorkshire
DL10 7NH
Director NameChristine Kingsland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2008)
RoleCook
Correspondence Address5 Chapel Riggs
Richmond
North Yorkshire
DL10 7NH
Director NameSharon Spink
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2014)
RoleHealth Care Assistant
Correspondence Address9 Chapel Riggs
Catterick Village
Richmond
North Yorkshire
DL10 7NH
Director NameMrs Joanne Cunnington
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 November 2017)
RoleHairdresser
Correspondence Address2 Chapel Riggs
Catterick
North Yorkshire
DL10 7NH
Director NameJanice Mary Palmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2014)
RoleBank Clerk
Country of ResidenceNorth Yorkshire England
Correspondence Address5 Chapel Riggs
Catterick Village
North Yorkshire
DL10 7NH
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Director NameAnnington Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2003)
Correspondence Address1 Callaghan Square
Cardiff
CF10 5BT
Wales
Secretary NameGreenhart Estate Management Limited (Corporation)
StatusResigned
Appointed03 April 2001(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 2008)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB

Location

Registered AddressThe Lumen
St James Boulevard
Newcastle Upon Tyne
NE4 5BZ

Shareholders

1 at £1A.e. Curry
8.33%
Ordinary B
1 at £1Dean Ryan Wilson
8.33%
Ordinary B
1 at £1Home Group LTD
8.33%
Ordinary B
1 at £1Mr D.s. Cunnington & Joanne Cunnington
8.33%
Ordinary B
1 at £1Mr M. Balister & Mrs M.l. Balister
8.33%
Ordinary B
1 at £1Mr M.j. Ramsey
8.33%
Ordinary B
1 at £1Mr P.b.w. Martin & Ms L.s. Akers
8.33%
Ordinary B
1 at £1Mrs Charis Anne Gracie & Mr G.m.h. Gracie
8.33%
Ordinary B
1 at £1Mrs N. Thrift & Mr K. Thrift
8.33%
Ordinary B
1 at £1Mrs Sharon Spink & Mr C. Spink
8.33%
Ordinary B
1 at £1Orville Anthony Palmer & Janice Mary Palmer
8.33%
Ordinary B
1 at £1Pauline Mary Curtis
8.33%
Ordinary B

Financials

Year2014
Net Worth£2,804
Cash£3,059
Current Liabilities£1,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Notification of a person with significant control statement (3 pages)
18 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 12
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
(6 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
(6 pages)
23 February 2015Termination of appointment of Sharon Spink as a director on 1 December 2014 (1 page)
23 February 2015Termination of appointment of Sharon Spink as a director on 1 December 2014 (1 page)
12 December 2014Appointment of Andrew Edward Curry as a director on 3 September 2014 (3 pages)
12 December 2014Appointment of Andrew Edward Curry as a director on 3 September 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Termination of appointment of Janice Mary Palmer as a director on 1 September 2014 (1 page)
12 November 2014Termination of appointment of Janice Mary Palmer as a director on 1 September 2014 (1 page)
29 August 2014Annual return made up to 4 June 2014 (6 pages)
29 August 2014Annual return made up to 4 June 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 12
(7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 12
(7 pages)
5 November 2012Director's details changed for Joanne Burton on 3 April 2010 (2 pages)
5 November 2012Director's details changed for Joanne Burton on 3 April 2010 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Appointment of Janice Mary Palmer as a director (4 pages)
27 March 2012Annual return made up to 15 March 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 15/03/09; full list of members (12 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Appointment terminated secretary greenhart estate management LIMITED (1 page)
28 December 2008Registered office changed on 28/12/2008 from greenhart estate management 10 works road letchworth hertfordshire SG6 1LB (1 page)
11 August 2008Appointment terminated director christine kingsland (1 page)
19 March 2008Return made up to 15/03/08; full list of members (11 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 September 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 September 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
18 April 2007Return made up to 15/03/07; full list of members (7 pages)
8 May 2006Return made up to 15/03/06; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 15/03/05; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
19 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(14 pages)
5 December 2003Full accounts made up to 31 March 2003 (12 pages)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
22 April 2003Return made up to 15/03/03; full list of members (13 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
9 July 2002Registered office changed on 09/07/02 from: greenhart estate management LTD cpm house, works road letchworth garden city hertfordshire SG6 1LB (1 page)
13 May 2002Return made up to 15/03/02; full list of members (7 pages)
13 May 2002Registered office changed on 13/05/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page)
26 April 2001New director appointed (5 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2001New secretary appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2001Company name changed filbuk 648 LIMITED\certificate issued on 11/04/01 (3 pages)
15 March 2001Incorporation (21 pages)