LEAFORTH LIMITED
HALE BARNS

Hellopages » Greater Manchester » Trafford » WA15 0BH

Company number 01779313
Status Active
Incorporation Date 19 December 1983
Company Type Private Limited Company
Address BARNS COTTAGE, 90 CHAPEL LANE, HALE BARNS, CHESHIRE, WA15 0BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100 . The most likely internet sites of LEAFORTH LIMITED are www.leaforth.co.uk, and www.leaforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Burnage Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Chelford Rail Station is 6.5 miles; to Belle Vue Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leaforth Limited is a Private Limited Company. The company registration number is 01779313. Leaforth Limited has been working since 19 December 1983. The present status of the company is Active. The registered address of Leaforth Limited is Barns Cottage 90 Chapel Lane Hale Barns Cheshire Wa15 0bh. . WALTON, Stuart Michael is a Secretary of the company. WALTON, Jonathon William is a Director of the company. WALTON, Stuart Michael is a Director of the company. Director TAYLOR, Charles Gordon has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
WALTON, Stuart Michael
Appointed Date: 30 May 2011
65 years old

Resigned Directors

Director
TAYLOR, Charles Gordon
Resigned: 30 May 2011
92 years old

LEAFORTH LIMITED Events

14 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 31 July 2014
30 May 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100

...
... and 75 more events
14 Jun 1988
Accounts for a small company made up to 31 July 1987

14 Jun 1988
Return made up to 15/02/87; full list of members

01 Jun 1988
Particulars of mortgage/charge

02 May 1987
Return made up to 31/12/86; full list of members

25 Apr 1987
Accounts for a small company made up to 31 July 1986

LEAFORTH LIMITED Charges

4 February 2002
Assignment of rents
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: All right title and interest in and to all rents reserved…
4 February 2002
Commercial loan mortgage deed
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: The f/h property k/a the maltings whilderspool causeway…
4 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Debenture
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Mortgage
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: F/H 70 park road timperley near altrincham cheshire.
28 November 1996
Assignment of rents subject to a right of re-assignment
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: By way of assignment absolutely all the company's right…
21 November 1995
Debenture
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: Land lying to the north west of penny lane haydock st…
21 November 1995
Legal charge
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: Land and buildings lying to the north west of penny lane…
21 November 1995
Assignment of rents
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: All the company's right title and interest in and to the…
15 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 5 December 1995
Persons entitled: Northern Rock Building Society
Description: 1) 7/7A market place chapel-en-le-frith derbyshire…
30 December 1988
Legal mortgage
Delivered: 17 January 1989
Status: Satisfied on 5 December 1995
Persons entitled: National Westminster Bank PLC
Description: The f/hold property k/a 40/40A & 41 whitley road ellesmere…
23 May 1988
Legal mortgage
Delivered: 1 June 1988
Status: Satisfied on 5 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7/7A market place chapel-en-le-frith…
30 July 1984
Legal mortgage
Delivered: 13 August 1984
Status: Satisfied on 5 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H -104-106 northernden road, sale, cheshire. And/or the…