LEO CUB ESTATES LIMITED
STEYNING METAL TRAY PROPERTIES LIMITED

Hellopages » West Sussex » Horsham » BN44 3TN

Company number 02475070
Status Active
Incorporation Date 27 February 1990
Company Type Private Limited Company
Address THE COURTYARD, BEEDING COURT, STEYNING, WEST SUSSEX, BN44 3TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of LEO CUB ESTATES LIMITED are www.leocubestates.co.uk, and www.leo-cub-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Portslade Rail Station is 5.1 miles; to Durrington-on-Sea Rail Station is 6.4 miles; to Hove Rail Station is 6.4 miles; to Preston Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leo Cub Estates Limited is a Private Limited Company. The company registration number is 02475070. Leo Cub Estates Limited has been working since 27 February 1990. The present status of the company is Active. The registered address of Leo Cub Estates Limited is The Courtyard Beeding Court Steyning West Sussex Bn44 3tn. . D'ANGOUR, Anthony Keith is a Director of the company. Secretary D ANGOUR, Viviane Marie Louise has been resigned. Secretary D'ANGOUR, Anthony Keith has been resigned. Secretary D'ANGOUR, Armand Jacob, Dr. has been resigned. Director D'ANGOUR, Armand Jacob, Dr. has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Resigned Directors

Secretary
D ANGOUR, Viviane Marie Louise
Resigned: 21 May 2009
Appointed Date: 27 November 2008

Secretary
D'ANGOUR, Anthony Keith
Resigned: 27 November 2008
Appointed Date: 02 November 2002

Secretary
D'ANGOUR, Armand Jacob, Dr.
Resigned: 02 November 2002

Director
D'ANGOUR, Armand Jacob, Dr.
Resigned: 27 November 2008
66 years old

Persons With Significant Control

Leo Cub International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEO CUB ESTATES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
21 Feb 2017
Micro company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
02 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 71 more events
29 Mar 1990
Accounting reference date notified as 30/06

21 Mar 1990
Company name changed rapid 9724 LIMITED\certificate issued on 22/03/90

21 Mar 1990
Company name changed\certificate issued on 21/03/90
12 Mar 1990
Registered office changed on 12/03/90 from: classic house 174-180 old street london EC1V 9BP

27 Feb 1990
Incorporation

LEO CUB ESTATES LIMITED Charges

27 January 1993
Mortgage
Delivered: 28 January 1993
Status: Satisfied on 8 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H-land at kernick farm penryn, cornwall and assigns the…