LECKONBY LIMITED
EAST YORKSHIRE LECKONBY INSTALLATIONS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6LL
Company number 02134766
Status Active
Incorporation Date 27 May 1987
Company Type Private Limited Company
Address 33-35 EXCHANGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6LL
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LECKONBY LIMITED are www.leckonby.co.uk, and www.leckonby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine 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 Limited is a Private Limited Company. The company registration number is 02134766. Leckonby Limited has been working since 27 May 1987. The present status of the company is Active. The registered address of Leckonby 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 FOSTER, Wendy has been resigned. Secretary LECKONBY, Susan has been resigned. Director BROWN, David John has been resigned. Director LECKONBY, John Michael has been resigned. Director LECKONBY, Susan has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
LECKONBY, Hannah Louise
Appointed Date: 20 December 2002

Director
LECKONBY, Matthew John
Appointed Date: 01 October 1997
50 years old

Resigned Directors

Secretary
FOSTER, Wendy
Resigned: 20 December 2002
Appointed Date: 16 November 1998

Secretary
LECKONBY, Susan
Resigned: 16 November 1998

Director
BROWN, David John
Resigned: 05 April 2002
Appointed Date: 01 October 2001
68 years old

Director
LECKONBY, John Michael
Resigned: 29 October 2003
81 years old

Director
LECKONBY, Susan
Resigned: 30 September 1994

Persons With Significant Control

Leckonby Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LECKONBY LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,002

02 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,002

...
... and 81 more events
24 Sep 1987
Company name changed cosmic motion LIMITED\certificate issued on 25/09/87

23 Sep 1987
Registered office changed on 23/09/87 from: 2 baches street london B1 6UB

23 Sep 1987
Secretary resigned;new secretary appointed

18 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1987
Incorporation

LECKONBY LIMITED Charges

12 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…