LEACY PROPERTY LIMITED
SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3AY

Company number 06515334
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address DAWN COPPICE 107 WALSALL ROAD, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 50 . The most likely internet sites of LEACY PROPERTY LIMITED are www.leacyproperty.co.uk, and www.leacy-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Leacy Property Limited is a Private Limited Company. The company registration number is 06515334. Leacy Property Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Leacy Property Limited is Dawn Coppice 107 Walsall Road Little Aston Sutton Coldfield West Midlands B74 3ay. . LEACY, Rachael Christie is a Secretary of the company. LEACY, Ronald Patrick is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEACY, Rachael Christie
Appointed Date: 27 February 2008

Director
LEACY, Ronald Patrick
Appointed Date: 27 February 2008
70 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 28 February 2008
Appointed Date: 27 February 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 28 February 2008
Appointed Date: 27 February 2008

Persons With Significant Control

Mr Ronald Patrick Leacy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LEACY PROPERTY LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50

...
... and 15 more events
05 Mar 2008
Appointment terminated director creditreform (directors) LIMITED
29 Feb 2008
Secretary appointed miss rachael christie leacy
29 Feb 2008
Director appointed mr ronald leacy
28 Feb 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
27 Feb 2008
Incorporation