LEAHOMES LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5DY

Company number 02839378
Status Active
Incorporation Date 26 July 1993
Company Type Private Limited Company
Address HOUGHTON HALL LODGE THE GREEN, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 028393780012, created on 25 November 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LEAHOMES LIMITED are www.leahomes.co.uk, and www.leahomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Leahomes Limited is a Private Limited Company. The company registration number is 02839378. Leahomes Limited has been working since 26 July 1993. The present status of the company is Active. The registered address of Leahomes Limited is Houghton Hall Lodge The Green Houghton Regis Dunstable Bedfordshire Lu5 5dy. . FOSTER, Michael is a Director of the company. Secretary FOSTER, Annabel Sarah has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FOSTER, Michael
Appointed Date: 22 November 1993
66 years old

Resigned Directors

Secretary
FOSTER, Annabel Sarah
Resigned: 30 June 2014
Appointed Date: 22 November 1993

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 November 1993
Appointed Date: 26 July 1993

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 November 1993
Appointed Date: 26 July 1993

Persons With Significant Control

Mr Michael Foster
Notified on: 1 May 2016
66 years old
Nature of control: Has significant influence or control

LEAHOMES LIMITED Events

30 Nov 2016
Registration of charge 028393780012, created on 25 November 2016
21 Sep 2016
Confirmation statement made on 26 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
14 Dec 1993
Secretary resigned;new director appointed

14 Dec 1993
Registered office changed on 14/12/93 from: 43 lawrence road hove sussex BN3 5QE

14 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Oct 1993
£ nc 1000/100000 05/10/93

26 Jul 1993
Incorporation

LEAHOMES LIMITED Charges

25 November 2016
Charge code 0283 9378 0012
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC (Trading as Kent Reliance)
Description: Flat 5, 18 john ruskin street london SE5 0NE as registered…
20 June 2005
Mortgage deed
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 stag hill guildford floating charge the. Undertaking and…
20 June 2005
Mortgage deed
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 392 winchester road southampton all the. Undertaking and…
14 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 28 elmside onslow village guildford.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Bank Insinger De Beaufort PLC
Description: 392 winchester road southampton; plant, machinery…
7 April 2004
Debenture
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Bank Insinger De Beaufort PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Mortgage
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 58 atherley road shirley southampton hants.
27 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 7 30 howard road shirley - HP379450 and…
31 January 2000
Legal charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as flat 58 carlton court, hulse road…
24 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 29 bellevue road southampton. Together with…
4 June 1996
Legal charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 24 springfield road guildford surrey.
4 June 1996
Debenture
Delivered: 7 June 1996
Status: Satisfied on 12 March 2004
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…