LEO CONSULT LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 02027612
Status Active
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address MCGILLS OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 10,000 . The most likely internet sites of LEO CONSULT LIMITED are www.leoconsult.co.uk, and www.leo-consult.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Leo Consult Limited is a Private Limited Company. The company registration number is 02027612. Leo Consult Limited has been working since 12 June 1986. The present status of the company is Active. The registered address of Leo Consult Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . BACKHOUSE, Benjamin Jonathan is a Secretary of the company. BACKHOUSE, Benjamin Jonathan is a Director of the company. BACKHOUSE, David Miles is a Director of the company. BACKHOUSE, Sophia Ann is a Director of the company. MACECHERN, Gavin Macalister is a Director of the company. WOOD, Cilla Gael is a Director of the company. Secretary BACKHOUSE, Sophia Ann has been resigned. Director AUGHTERSON, Peter William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BACKHOUSE, Benjamin Jonathan
Appointed Date: 11 December 2002

Director
BACKHOUSE, Benjamin Jonathan
Appointed Date: 30 September 1997
51 years old

Director

Director

Director
MACECHERN, Gavin Macalister
Appointed Date: 24 December 1993
81 years old

Director
WOOD, Cilla Gael
Appointed Date: 19 March 2010
53 years old

Resigned Directors

Secretary
BACKHOUSE, Sophia Ann
Resigned: 11 December 2002

Director
AUGHTERSON, Peter William
Resigned: 18 November 1993
62 years old

Persons With Significant Control

Mrs Cilla Gael Wood
Notified on: 1 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEO CONSULT LIMITED Events

15 Dec 2016
Confirmation statement made on 23 October 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000

29 Dec 2015
Director's details changed for Benjamin Jonathan Backhouse on 29 December 2015
29 Dec 2015
Secretary's details changed for Benjamin Jonathan Backhouse on 29 December 2015
...
... and 131 more events
10 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1986
Accounting reference date notified as 30/04

23 Jul 1986
Secretary resigned;new secretary appointed

12 Jun 1986
Incorporation
12 Jun 1986
Certificate of Incorporation

LEO CONSULT LIMITED Charges

19 February 2009
Mortgage
Delivered: 4 March 2009
Status: Satisfied on 14 May 2014
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 47 dorset street bolton greater manchester.
19 February 2009
Legal mortgage
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 148 worple road staines surrey.
19 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Satisfied on 18 February 2010
Persons entitled: Allied Irish Banks PLC
Description: 24 beverley gardens romsey hampshire.
19 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Flat e 225-231 upper richmond road london.
19 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Penzer house gwavas road newlyn penzance.
19 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 58 high meadows midsomer norton radstock bath & north east…
19 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 14 bassett gardens north weald epping.
22 September 2008
Legal mortgage of equitable interest
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 6 barley way attleborough norfolk t/no:NK52508.
2 August 2007
Legal mortgage of equitable interest
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Interest in the f/h and l/h properties described in the…
9 September 2005
Legal mortgage of equitable interest
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 27 brompton square london t/no 281953.
18 August 2005
Legal mortgage of equitable interest
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property known as fairhaven cottage 1 stratton…
26 January 2005
Legal mortgage of equitable interest
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property as leander cowgate lane, hawkinge, folkstone…
17 January 2005
Legal mortgage of equitable interest
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Allied Irich Banks PLC
Description: F/H property situate and k/a 8 mandeville…
29 September 2004
Legal mortgage of equitable interest
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property known as the limes greenside avenue…
28 September 2004
Legal mortgage of equitable interest
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property known as 6 pickhurst park bromley kent…
24 August 2004
Legal mortgage of equitable interest
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 1 meadows close, brighstone, newport, isle…
18 August 2004
Legal mortgage of equitable interest
Delivered: 20 August 2004
Status: Satisfied on 8 September 2009
Persons entitled: Allied Irish Banks PLC
Description: F/H property being 19 the birches cove farnborough…
15 June 2004
Legal mortgage of equitable interest
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property situate and k/a 2 coed pin, abergele…
4 June 2004
Legal mortgage of equitable interest
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property known as 35 grove park tring…
1 June 2004
Legal mortgage of equitable interest
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property known as farringdon stockwell lane…
18 March 2004
Legal mortgage of equitable interest
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 36 grafton road canvey island essex.
12 February 2004
Legal mortgage of equitable interest
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/a 1 berwick close seaford east…
17 December 2003
Legal mortgage of equitable interest
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a carwyn, wheal butson road, st agnes…
10 December 2003
Legal mortgage of equitable interest
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property situate and k/a 11 alwyn close great…
10 December 2003
Legal mortgage of equitable interest
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property situate and k/a 28 pitfield drive…
2 December 2003
Legal mortgage of equitable interest
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property situate & known as 46A newland witney…
25 November 2003
Legal mortgage of equitable interest
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property situate and k/a 33 beaumanor, herne bay, kent…
25 November 2003
Legal mortgage of equitable interest
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property situate and known as 3 far vallens…
12 November 2003
Legal mortgage of equitable interest
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that freehold property situate and known as 12 tilting…
24 October 2003
Legal mortgage of equitable interest
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that freehold property situate and known as 37 main…
17 October 2003
Legal mortgage of equitable interest
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Bridgwater t/n ST10410.
31 July 2003
Legal mortgage of equitable interests
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All estate or interest whether equitable or otherwise in…
20 May 2003
Legal mortgage of equitable interest
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 40% of f/h properties bieng 5 lowick woodthorpe york YO2…
25 February 2003
Mortgage debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Legal mortgage of equitable interest
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All estate or interest whether equitable or otherwise of…
4 November 1996
Debenture
Delivered: 22 November 1996
Status: Satisfied on 26 February 2003
Persons entitled: Sophia Ann Backhouse
Description: The company's undertaking and all it's property and assets…
3 November 1992
Debenture
Delivered: 10 November 1992
Status: Satisfied on 13 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1988
Debenture
Delivered: 1 November 1988
Status: Satisfied on 26 February 2003
Persons entitled: David Miles Backhouse
Description: (Including trade fixtures). Fixed and floating charges over…