LEORON INVESTMENTS LIMITED
MANCHESTER LEORON MANUFACTURING COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 00683051
Status Active
Incorporation Date 10 February 1961
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of LEORON INVESTMENTS LIMITED are www.leoroninvestments.co.uk, and www.leoron-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Leoron Investments Limited is a Private Limited Company. The company registration number is 00683051. Leoron Investments Limited has been working since 10 February 1961. The present status of the company is Active. The registered address of Leoron Investments Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . BUTCHER, Peter is a Secretary of the company. BUTCHER, Peter is a Director of the company. BUTCHER, Valerie Ann is a Director of the company. Secretary GEDDY, Valerie Ann has been resigned. Secretary SINGELLOS, Christopher has been resigned. Director GEDDY, Leopold has been resigned. Director GEDDY, Paul Martyn, Dr has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BUTCHER, Peter
Appointed Date: 04 July 2002

Director
BUTCHER, Peter
Appointed Date: 26 August 2008
74 years old

Director
BUTCHER, Valerie Ann

85 years old

Resigned Directors

Secretary
GEDDY, Valerie Ann
Resigned: 31 October 1998

Secretary
SINGELLOS, Christopher
Resigned: 04 July 2002
Appointed Date: 31 October 1998

Director
GEDDY, Leopold
Resigned: 22 October 1998
97 years old

Director
GEDDY, Paul Martyn, Dr
Resigned: 01 November 2013
Appointed Date: 31 October 1998
64 years old

LEORON INVESTMENTS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 28 March 2016
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
06 Dec 2016
Confirmation statement made on 1 November 2016 with updates
15 Nov 2016
Termination of appointment of Paul Martyn Geddy as a director on 1 November 2013
10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
...
... and 170 more events
27 Jun 1986
Return made up to 30/09/85; full list of members

27 Jun 1986
Return made up to 30/09/85; full list of members

27 Jun 1986
Return made up to 10/06/86; full list of members

27 Jun 1986
Return made up to 10/06/86; full list of members

10 Feb 1961
Certificate of incorporation

LEORON INVESTMENTS LIMITED Charges

23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1 on floor one of rosbay court…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 811 on the 8TH floor (and car parking…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 810 on the 8TH floor (and car parking…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 8 on the floor two (and parking space…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 302 on the podium of block no 3 of…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 622 on the 5TH floor of block no 6 of…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 632 on the 7TH floor pf block 6 of…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/A property k/a flat 404 on the 4TH floor (and car parking…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 602 on the 6TH floor (and car parking…
23 September 2010
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1307 on the 13TH floor (and car…
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 73 upton end road shillington t/no BD134377.
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 53 church street shillington hitchin t/no…
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 46 ampthill road shefford t/no BD118705.
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 84 ampthill road shefford t/no BD150843.
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 23 chase hill road arlesey bedfordshire t/no…
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 37A high road shillington hitchin t/no…
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 41 bury road shillington hitchin bedfordshire…
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 41 high street meppershall bedfordshire t/no…
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 49 high street meppershall bedfordshire t/no…
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fountain hall, fountain street, bradford.
30 September 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Valerie Ann Butcher
Description: Park house 5 park avenue radlett hertfordshire WD7 7EA.
24 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 gordon street luton.
24 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 and 31 manchester street luton.
20 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90/92 wigmore street london W1.
17 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 16 bateman street london W1.
25 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: 6/6A elm parade, main road, sidcup, l/b of bexley t/no:…
23 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit 1 atlantic square, station road witham essex…
12 July 1991
Legal charge.
Delivered: 29 July 1991
Status: Satisfied on 6 November 2002
Persons entitled: Skandia Financial Services Limited,
Description: F./hold property known as unit 1,atlantic square, station…
12 July 1991
Floating charge.
Delivered: 29 July 1991
Status: Satisfied on 21 May 1996
Persons entitled: Skandia Financial Services Limited.
Description: By way of floating charge over all the company's…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: 144/146 stoke newington high street, L.B. of hackney t/n-…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: 142 stoke newington, high street, L.B. of hackney t/n-…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit 18A, hall lane, chingford L.B. of waltham forest tn-…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: Premises at rear of 148/150 stoke newington high street…
18 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit 14, hall lane chingford, L.B. of waltham forest t/n-…
28 August 1990
Third party charge.
Delivered: 10 September 1990
Status: Satisfied on 6 November 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a:- 2, holloway street. Minehead…
28 August 1990
Charge
Delivered: 10 September 1990
Status: Satisfied on 6 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 31 seaview road wallasey wirral…
3 May 1989
Standard security presented for registration in scotland.
Delivered: 20 May 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All and whole that plot or area of ground to the south west…
19 April 1989
Legal charge
Delivered: 28 April 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of bradbeck road…
15 September 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Units 1,2 & 3 globe industrial estate. Grays essex title no…
14 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: 30 berwick street, l/b city of westminster & 12 wardour…
3 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Hugia sweetor house, tonbridge, road, harold hill…
23 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 404-410 even no's cowbridge road west ely cardiff south…
23 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H-404-410 even no's cowbridge road west ely cardiff south…
23 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: 1781-1785 part of 1781-1797 odd numbers, coventry road…
20 July 1982
Legal charge
Delivered: 28 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 70 benwick street city of westminster london W1…
29 April 1981
Legal charge
Delivered: 8 May 1981
Status: Satisfied on 6 November 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold, 30 berwick street, and 12 wardour mews, W1 london…
17 June 1963
Mortgage
Delivered: 24 June 1963
Status: Satisfied on 6 November 2002
Persons entitled: Martins Bank LTD
Description: 30, berwick st., London, W.1.. together with fixed and…