Company number 02402893
Status Active
Incorporation Date 11 July 1989
Company Type Private Limited Company
Address 449 CHESTER ROAD, MANCHESTER, M16 9HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEEPARK PROPERTIES LIMITED are www.leeparkproperties.co.uk, and www.leepark-properties.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-six years and three months. Leepark Properties Limited is a Private Limited Company.
The company registration number is 02402893. Leepark Properties Limited has been working since 11 July 1989.
The present status of the company is Active. The registered address of Leepark Properties Limited is 449 Chester Road Manchester M16 9ha. The company`s financial liabilities are £3503.66k. It is £23.95k against last year. The cash in hand is £17.2k. It is £-474.59k against last year. And the total assets are £2771.93k, which is £-678.89k against last year. LEE, Kai Hung is a Secretary of the company. LEE, Chan Koon Woon is a Director of the company. Director LEE, Kai Hung has been resigned. The company operates in "Development of building projects".
leepark properties Key Finiance
LIABILITIES
£3503.66k
+0%
CASH
£17.2k
-97%
TOTAL ASSETS
£2771.93k
-20%
All Financial Figures
Current Directors
Resigned Directors
Director
LEE, Kai Hung
Resigned: 25 September 2015
Appointed Date: 21 June 1990
90 years old
Persons With Significant Control
Mrs Chan Koon Woon Lee
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEEPARK PROPERTIES LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Termination of appointment of Kai Hung Lee as a director on 25 September 2015
22 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
...
... and 92 more events
11 Oct 1989
Particulars of mortgage/charge
25 Jul 1989
Secretary resigned;new secretary appointed
25 Jul 1989
Director resigned;new director appointed
25 Jul 1989
Registered office changed on 25/07/89 from: 21 st thomas street bristol BS1 6JS
11 Jul 1989
Incorporation
16 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Property k/a tomfield woods 12 barrow lane hale altrincham…
30 March 2011
Charge of deposit
Delivered: 15 April 2011
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £300,000 and all amounts in the future…
3 November 2008
Legal charge (including floating charge)
Delivered: 20 November 2008
Status: Satisfied
on 21 January 2013
Persons entitled: Bridging Finance Limited
Description: F/H the clough, hale, altrincham, cheshire t/n GM143235 and…
3 November 2008
Debenture
Delivered: 20 November 2008
Status: Satisfied
on 21 January 2013
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over all property and assets…
3 November 2008
Deed of trust and covenant
Delivered: 13 November 2008
Status: Satisfied
on 21 January 2013
Persons entitled: Andrew Paul Jenkins and Agnieszka Katarzyna Jenkins
Description: The clough barrow lane hale altrincham cheshire t/no…
4 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north and south west side of…
14 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: Former site of the northumberland arms public house chester…
5 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-west side of back deane…
9 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: 9,11 and 13 berry street liverpool t/n MS302195. By way of…
9 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: 5 and 7 roscoe lane liverpool t/n MS302196. By way of fixed…
25 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Satisfied
on 21 January 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 39 northumberland road, old…
1 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied
on 15 November 2000
Persons entitled: Barclays Bank PLC
Description: 30 princess street, knutsford, cheshire, title no. Ch…
29 September 1989
Legal charge
Delivered: 11 October 1989
Status: Satisfied
on 6 December 2000
Persons entitled: Barclays Bank PLC
Description: 12,14 & 16 todd street manchester greater manchester…
29 September 1989
Legal charge
Delivered: 11 October 1989
Status: Satisfied
on 6 December 2000
Persons entitled: Barclays Bank PLC
Description: 2,4,6,6A todd street and 67,69,69A,71 & 71A corporation…