LEACH HOUSE FARM MANAGEMENT COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 0RT

Company number 04230030
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 9 LEACH HOUSE LANE, GALGATE, LANCASTER, ENGLAND, LA2 0RT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Andrew Thompson as a director on 16 November 2016; Registered office address changed from 8 Leach House Lane Galgate Lancaster LA2 0RT to 9 Leach House Lane Galgate Lancaster LA2 0RT on 24 November 2016; Termination of appointment of Beverley Joy Worsley as a secretary on 16 November 2016. The most likely internet sites of LEACH HOUSE FARM MANAGEMENT COMPANY LIMITED are www.leachhousefarmmanagementcompany.co.uk, and www.leach-house-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Leach House Farm Management Company Limited is a Private Limited Company. The company registration number is 04230030. Leach House Farm Management Company Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Leach House Farm Management Company Limited is 9 Leach House Lane Galgate Lancaster England La2 0rt. . THOMPSON, Andrew is a Director of the company. WOLFENDALE, Belinda Janice is a Director of the company. Secretary SCHOLES, Peter Anthony has been resigned. Secretary WORSLEY, Beverley Joy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILNER, Rupert Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
THOMPSON, Andrew
Appointed Date: 16 November 2016
59 years old

Director
WOLFENDALE, Belinda Janice
Appointed Date: 28 June 2004
63 years old

Resigned Directors

Secretary
SCHOLES, Peter Anthony
Resigned: 28 June 2004
Appointed Date: 07 June 2001

Secretary
WORSLEY, Beverley Joy
Resigned: 16 November 2016
Appointed Date: 28 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
MILNER, Rupert Edward
Resigned: 28 June 2004
Appointed Date: 07 June 2001
60 years old

LEACH HOUSE FARM MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Appointment of Mr Andrew Thompson as a director on 16 November 2016
24 Nov 2016
Registered office address changed from 8 Leach House Lane Galgate Lancaster LA2 0RT to 9 Leach House Lane Galgate Lancaster LA2 0RT on 24 November 2016
24 Nov 2016
Termination of appointment of Beverley Joy Worsley as a secretary on 16 November 2016
08 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 9

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 37 more events
22 Aug 2001
New director appointed
22 Aug 2001
Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
07 Jun 2001
Incorporation