LECKONBY HOLDINGS LIMITED
EAST YORKSHIRE SPEED 7555 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6LL

Company number 03719335
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address 33-35 EXCHANGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LECKONBY HOLDINGS LIMITED are www.leckonbyholdings.co.uk, and www.leckonby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.5 miles; to Arram Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leckonby Holdings Limited is a Private Limited Company. The company registration number is 03719335. Leckonby Holdings Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Leckonby Holdings Limited is 33 35 Exchange Street Driffield East Yorkshire Yo25 6ll. . LECKONBY, Hannah Louise is a Secretary of the company. LECKONBY, Matthew John is a Director of the company. Secretary LECKONBY, Martin James has been resigned. Secretary LECKONBY, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LECKONBY, John Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LECKONBY, Hannah Louise
Appointed Date: 01 December 2006

Director
LECKONBY, Matthew John
Appointed Date: 09 March 1999
50 years old

Resigned Directors

Secretary
LECKONBY, Martin James
Resigned: 01 December 2006
Appointed Date: 01 October 2001

Secretary
LECKONBY, Susan
Resigned: 01 October 2001
Appointed Date: 09 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1999
Appointed Date: 24 February 1999

Director
LECKONBY, John Michael
Resigned: 12 September 2005
Appointed Date: 09 March 1999
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Matthew John Leckonby
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - 75% or more

LECKONBY HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,200

02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,200

...
... and 68 more events
20 Apr 1999
New director appointed
19 Apr 1999
Memorandum and Articles of Association
12 Apr 1999
Company name changed speed 7555 LIMITED\certificate issued on 13/04/99
02 Apr 1999
Registered office changed on 02/04/99 from: 6-8 underwood street london N1 7JQ
24 Feb 1999
Incorporation

LECKONBY HOLDINGS LIMITED Charges

17 November 2001
Debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…