LEONARD HOUSING LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 5PR

Company number 05400912
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 60 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEONARD HOUSING LIMITED are www.leonardhousing.co.uk, and www.leonard-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Leonard Housing Limited is a Private Limited Company. The company registration number is 05400912. Leonard Housing Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Leonard Housing Limited is 337 Bath Road Slough Berkshire Sl1 5pr. . ENGLAND, Tony David is a Director of the company. Secretary CLARE, Janette has been resigned. Secretary ENGLAND, Tony David has been resigned. Director CLARE, Janette has been resigned. Director DAVIES, Richard Roland has been resigned. Director GRAHAM, Anne has been resigned. Director OLIVER, Kenneth Frank has been resigned. Director POTYKA, Richard Alan has been resigned. Director TILLER, Paul Anthony has been resigned. Director WALDER, John Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ENGLAND, Tony David
Appointed Date: 17 January 2007
74 years old

Resigned Directors

Secretary
CLARE, Janette
Resigned: 17 January 2007
Appointed Date: 22 March 2005

Secretary
ENGLAND, Tony David
Resigned: 20 March 2011
Appointed Date: 17 January 2007

Director
CLARE, Janette
Resigned: 17 January 2007
Appointed Date: 22 March 2005
91 years old

Director
DAVIES, Richard Roland
Resigned: 17 January 2007
Appointed Date: 22 March 2005
97 years old

Director
GRAHAM, Anne
Resigned: 17 January 2007
Appointed Date: 22 March 2005
88 years old

Director
OLIVER, Kenneth Frank
Resigned: 17 January 2007
Appointed Date: 22 March 2005
98 years old

Director
POTYKA, Richard Alan
Resigned: 20 March 2011
Appointed Date: 17 January 2007
68 years old

Director
TILLER, Paul Anthony
Resigned: 17 January 2007
Appointed Date: 22 March 2005
78 years old

Director
WALDER, John Robert
Resigned: 17 January 2007
Appointed Date: 22 March 2005
99 years old

LEONARD HOUSING LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 60

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
29 Jun 2006
New director appointed
29 Jun 2006
Ad 22/03/05--------- £ si 9@1=9 £ ic 2/11
16 Dec 2005
Auditor's resignation
12 Dec 2005
Auditor's resignation
22 Mar 2005
Incorporation

LEONARD HOUSING LIMITED Charges

29 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 tilford road, farnham, surrey, by way of fixed charge…