LEADING EDGE ESTATES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 7HP

Company number 04189001
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 12 WEST STREET, ROTTINGDEAN, BRIGHTON, EAST SUSSEX, BN2 7HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEADING EDGE ESTATES LIMITED are www.leadingedgeestates.co.uk, and www.leading-edge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Leading Edge Estates Limited is a Private Limited Company. The company registration number is 04189001. Leading Edge Estates Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Leading Edge Estates Limited is 12 West Street Rottingdean Brighton East Sussex Bn2 7hp. The company`s financial liabilities are £18.6k. It is £5.58k against last year. The cash in hand is £6.6k. It is £6k against last year. And the total assets are £18.6k, which is £5.58k against last year. WEBB, Alison is a Secretary of the company. WEBB, David Christopher is a Director of the company. Secretary RAYNOR, Elisabeth has been resigned. Director CLAYDON, Susan Jean has been resigned. Director KNIGHT, Stephen Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leading edge estates Key Finiance

LIABILITIES £18.6k
+42%
CASH £6.6k
+1009%
TOTAL ASSETS £18.6k
+42%
All Financial Figures

Current Directors

Secretary
WEBB, Alison
Appointed Date: 28 March 2001

Director
WEBB, David Christopher
Appointed Date: 28 March 2001
75 years old

Resigned Directors

Secretary
RAYNOR, Elisabeth
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
CLAYDON, Susan Jean
Resigned: 28 March 2001
Appointed Date: 28 March 2001
73 years old

Director
KNIGHT, Stephen Paul
Resigned: 01 June 2015
Appointed Date: 19 July 2014
56 years old

LEADING EDGE ESTATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Termination of appointment of Stephen Paul Knight as a director on 1 June 2015
29 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 37 more events
09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
28 Mar 2001
Incorporation

LEADING EDGE ESTATES LIMITED Charges

15 December 2008
Debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…