LEEFE DEVELOPMENTS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5SN

Company number 01170182
Status Active
Incorporation Date 14 May 1974
Company Type Private Limited Company
Address 10 STUBBS CLOSE, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5SN
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 ninety-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEEFE DEVELOPMENTS LIMITED are www.leefedevelopments.co.uk, and www.leefe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Leefe Developments Limited is a Private Limited Company. The company registration number is 01170182. Leefe Developments Limited has been working since 14 May 1974. The present status of the company is Active. The registered address of Leefe Developments Limited is 10 Stubbs Close Houghton Regis Dunstable Bedfordshire Lu5 5sn. . PAGE, David Andrew is a Secretary of the company. PAGE, David Andrew is a Director of the company. PAGE, Nicholas John is a Director of the company. PAGE, Patricia Joan is a Director of the company. Secretary PAGE, Patricia Joan has been resigned. Director PAGE, John David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAGE, David Andrew
Appointed Date: 20 November 2011

Director
PAGE, David Andrew
Appointed Date: 01 January 2003
67 years old

Director
PAGE, Nicholas John
Appointed Date: 01 January 2003
64 years old

Director
PAGE, Patricia Joan

91 years old

Resigned Directors

Secretary
PAGE, Patricia Joan
Resigned: 20 November 2011

Director
PAGE, John David
Resigned: 12 October 2013
91 years old

Persons With Significant Control

Mr David Andrew Page
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Page
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEFE DEVELOPMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
20 Nov 1987
Registered office changed on 20/11/87 from: 27 market street market harborough leicester LE16 9AA

20 Nov 1987
Return made up to 31/12/86; no change of members

18 Aug 1986
Accounts made up to 30 September 1984
18 Aug 1986
Full accounts made up to 30 September 1984

18 Aug 1986
Return made up to 31/12/85; full list of members

LEEFE DEVELOPMENTS LIMITED Charges

29 June 2000
Debenture
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: John David Page and Patricia Joan Page
Description: All its undertaking and property both present and future…
24 April 1990
Mortgage
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 118 colwyn road northants t/n:- NN61023…
17 July 1989
A registered charge
Delivered: 1 August 1989
Status: Satisfied on 1 July 2000
Persons entitled: John David Page and Patricia Joan Page
Description: F/H land and premises now k/a 2 edward road kettering…
17 July 1989
Legal charge
Delivered: 28 July 1989
Status: Satisfied on 1 July 2000
Persons entitled: John David Page and Patricia Joan Page
Description: F/H land and premises now k/a 27 abbey street market…
15 July 1985
Legal mortgage
Delivered: 24 July 1985
Status: Satisfied on 16 February 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property ar 3 primrose hill north ampton…
13 July 1984
Legal charge
Delivered: 14 July 1984
Status: Satisfied on 2 February 1991
Persons entitled: Lloyds Bank PLC
Description: F/Hold offices I7 abbey st market marlborough leicesteshire.