Company number 00421094
Status Active
Incorporation Date 8 October 1946
Company Type Private Limited Company
Address IRONWORKS ROAD, BARROW IN FURNESS, LA14 2PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 11 in full. The most likely internet sites of LECK CONSTRUCTION LIMITED are www.leckconstruction.co.uk, and www.leck-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Dalton Rail Station is 3.7 miles; to Askam Rail Station is 5.4 miles; to Ulverston Rail Station is 7.9 miles; to Foxfield Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leck Construction Limited is a Private Limited Company.
The company registration number is 00421094. Leck Construction Limited has been working since 08 October 1946.
The present status of the company is Active. The registered address of Leck Construction Limited is Ironworks Road Barrow in Furness La14 2pq. . BARKER, David Russell, Dr is a Secretary of the company. BARKER, David Russell, Dr is a Director of the company. BARKER, Victor is a Director of the company. JACKSON, Thomas is a Director of the company. JEWELL, Gary Denis is a Director of the company. MURPHY, Andrew Christopher is a Director of the company. Secretary BARKER, Victor has been resigned. Secretary HORSFIELD, George Richard has been resigned. Director ANDERTON, Stephen Alan has been resigned. Director HARRISON, John William has been resigned. Director KIERNAN, Jeremy Charles has been resigned. Director WHEATLEY, Peter Julian has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Leck Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LECK CONSTRUCTION LIMITED Events
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Nov 2016
Satisfaction of charge 9 in full
24 Nov 2016
Satisfaction of charge 11 in full
24 Nov 2016
Satisfaction of charge 6 in full
24 Nov 2016
Satisfaction of charge 13 in full
...
... and 108 more events
18 Mar 1988
Particulars of mortgage/charge
13 Feb 1988
Return made up to 05/01/88; full list of members
02 Oct 1987
Full accounts made up to 31 July 1986
30 Jan 1987
Return made up to 05/01/87; full list of members
10 Sep 1986
Full accounts made up to 31 July 1985
25 April 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied
on 1 August 2002
Persons entitled: Scottish Amicable Trustees Limited
Catherine Mary Barker
Victor Barker
Description: F/H property at leck house sandes avenue kendal cumbria.
14 December 1990
Legal mortgage
Delivered: 24 December 1990
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H known as sod house farm penny bridge green odd…
9 March 1990
Legal mortgage
Delivered: 19 March 1990
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land at gewzee road droomer, windermere cumbria title no cu…
19 January 1990
Legal mortgage
Delivered: 1 February 1990
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land at solway park, barrow in furness, cumbria, title no…
22 September 1989
Legal mortgage
Delivered: 5 October 1989
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at fountain street, ulveston cumbria…
9 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land between biggard bank road & carr lane walney…
25 April 1989
Legal mortgage
Delivered: 16 May 1989
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and property at sandycroft, clwyd and the proceeds…
19 October 1988
Legal mortgage
Delivered: 3 November 1988
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold land off devonshire road, barrow-in-furness,cumbria…
25 August 1988
Legal mortgage
Delivered: 6 September 1988
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land at crosslands covent barrow-in-furnes cumbria…
7 March 1988
Legal mortgage
Delivered: 18 March 1988
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H campbell house conisten cumbria and or the proceeds of…
7 May 1986
Legal mortgage
Delivered: 9 May 1986
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold piece or parcel of land being part of the former…
27 March 1986
Mortgage debenture
Delivered: 16 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 1985
Legal mortgage
Delivered: 31 January 1985
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a land and premises being part of the…
18 May 1984
Legal mortgage
Delivered: 30 May 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold land adjoining duke street, askam-in-furness…
18 May 1984
Legal mortgage
Delivered: 30 May 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of duke street, askam-in-furness…
30 March 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold foxlow burlington street, ulverston, cumbria and/or…
30 March 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: 50 broughton road, dalton-in-furness, barow-in-furness…
30 March 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the junction of harrel lane and rating lane…
30 March 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied
on 24 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at high tenterfell, kendal, cumbria. And/or the…