LEON BUILDING SERVICES (EVESHAM) LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5HN

Company number 02947324
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 28 COUGHTON LANE, COUGHTON, ALCESTER, WARWICKSHIRE, B49 5HN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mrs Emma Hands as a director on 10 November 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of LEON BUILDING SERVICES (EVESHAM) LIMITED are www.leonbuildingservicesevesham.co.uk, and www.leon-building-services-evesham.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and three months. Leon Building Services Evesham Limited is a Private Limited Company. The company registration number is 02947324. Leon Building Services Evesham Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Leon Building Services Evesham Limited is 28 Coughton Lane Coughton Alcester Warwickshire B49 5hn. The company`s financial liabilities are £341.75k. It is £136.83k against last year. And the total assets are £1098.95k, which is £218.81k against last year. HANDS, Dean Joseph is a Secretary of the company. HANDS, Dean Joseph is a Director of the company. HANDS, Emma is a Director of the company. HANDS, Geoffrey is a Director of the company. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director STEPHENS, Robert John has been resigned. The company operates in "Construction of domestic buildings".


leon building services (evesham) Key Finiance

LIABILITIES £341.75k
+66%
CASH n/a
TOTAL ASSETS £1098.95k
+24%
All Financial Figures

Current Directors

Secretary
HANDS, Dean Joseph
Appointed Date: 11 July 1994

Director
HANDS, Dean Joseph
Appointed Date: 11 July 1994
57 years old

Director
HANDS, Emma
Appointed Date: 10 November 2016
58 years old

Director
HANDS, Geoffrey
Appointed Date: 11 July 1994
81 years old

Resigned Directors

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Director
STEPHENS, Robert John
Resigned: 09 September 1994
Appointed Date: 11 July 1994
74 years old

Persons With Significant Control

Mr Dean Joseph Hands
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Emma Hands
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Leon Building Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEON BUILDING SERVICES (EVESHAM) LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Nov 2016
Appointment of Mrs Emma Hands as a director on 10 November 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 72 more events
24 Aug 1994
New director appointed
24 Aug 1994
Secretary resigned;new secretary appointed

24 Aug 1994
Director resigned;new director appointed

24 Aug 1994
New director appointed

11 Jul 1994
Incorporation

LEON BUILDING SERVICES (EVESHAM) LIMITED Charges

28 May 2009
Charge of deposit
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Satisfied on 11 June 2012
Persons entitled: National Westminster Bank PLC
Description: 46 oak tree lane cookhill redditch warks. By way of fixed…
15 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: Ivy cottage 98 alcester road studley warwickshire. By way…
2 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 31 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a plot 5 at the rear of 529 evesham road grabbs…
9 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 74 plymouth close, headless cross…
30 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h land to the rear of 529 evesham road crabbs cross…
16 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land and property situate and adjoining 28 moorfield…
2 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 7 poachers wood, evesham road, astwood bank, redditch…
31 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and property situate at and k/a 1208-1220…
18 May 2001
Legal mortgage
Delivered: 30 May 2001
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at 748-756 evesham road, ashwood…
4 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at bromsgrove road redditch worcestershire. T/no…
10 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at yew tree pleck adjoining 75 the…
20 November 1997
Mortgage debenture
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1996
Debenture
Delivered: 30 October 1996
Status: Satisfied on 23 May 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…