Company number 04462718
Status Active
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address UNIT 3D DREADNOUGHT TRADING, ESTATE, MAGDALEN LANE, BRIDPORT, DORSET, DT6 5BU
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 30
; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
GBP 30
. The most likely internet sites of LEAKERS LIMITED are www.leakers.co.uk, and www.leakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Leakers Limited is a Private Limited Company.
The company registration number is 04462718. Leakers Limited has been working since 17 June 2002.
The present status of the company is Active. The registered address of Leakers Limited is Unit 3d Dreadnought Trading Estate Magdalen Lane Bridport Dorset Dt6 5bu. . PARKINS, Caroline is a Secretary of the company. BARNETT, Paul is a Director of the company. GIBLIN, Jemima Marie is a Director of the company. PARKINS, Caroline is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002
LEAKERS LIMITED Events
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
19 Jun 2015
Director's details changed for Caroline Parkins on 19 June 2015
19 Jun 2015
Director's details changed for Mr Paul Barnett on 19 June 2015
...
... and 34 more events
20 Jun 2002
New secretary appointed;new director appointed
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
20 Jun 2002
Registered office changed on 20/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE
17 Jun 2002
Incorporation