Company NameLeatech Properties Limited
DirectorIan Couper Mitchell
Company StatusActive
Company Number02364063
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Ian Couper Mitchell
NationalityBritish
StatusCurrent
Appointed11 April 1996(7 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameMr Ian Couper Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
SG4 8EQ
Director NameMr John Charles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1993)
RoleChartered Engineer
Correspondence Address4 Carnegie Gardens
Luton
Bedfordshire
LU3 4DQ
Secretary NameJane Elizabeth Ives
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years (resigned 11 April 1996)
RoleCompany Director
Correspondence Address8 Briscoe Road
Hoddesdon
Hertfordshire
EN11 9DQ
Director NameMr Ian Couper Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameDr Brian Edward Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore Bury Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QD
Director NameKaren Sharleen Hally
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 26 Meridian Place
Marsh Wall
London
E14 9FE
Director NameMr Simon John Russell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(20 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address59 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG

Location

Registered AddressEstate Office
Hastingwood Trading Estate
Hardet Road Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Arthur Thomps Mead
50.00%
Ordinary
50 at £1Brian Edward Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£106,624
Cash£10,716
Current Liabilities£4,172

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 4 weeks ago)
Next Return Due4 April 2025 (10 months, 2 weeks from now)

Charges

28 April 1989Delivered on: 4 May 1989
Persons entitled: Rotork PLC

Classification: Legal charge
Secured details: £63,000 due from the company to the chargee.
Particulars: F/H -334 selbourne road, luton.
Fully Satisfied
28 April 1989Delivered on: 3 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 334 selbourne road, luton, bedfordshire.
Outstanding

Filing History

26 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
2 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
27 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
17 November 2020Appointment of Mr Ian Couper Mitchell as a director on 31 October 2020 (2 pages)
17 November 2020Termination of appointment of Simon John Russell as a director on 31 October 2020 (1 page)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (1 page)
17 January 2017Micro company accounts made up to 30 April 2016 (1 page)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Simon John Russell on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Simon John Russell on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Simon John Russell on 1 April 2011 (2 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
11 August 2010Termination of appointment of Ian Mitchell as a director (1 page)
11 August 2010Termination of appointment of Ian Mitchell as a director (1 page)
6 August 2010Appointment of Mr Simon John Russell as a director (2 pages)
6 August 2010Appointment of Mr Simon John Russell as a director (2 pages)
6 August 2010Termination of appointment of Karen Hally as a director (1 page)
6 August 2010Termination of appointment of Karen Hally as a director (1 page)
6 August 2010Termination of appointment of Brian Cook as a director (1 page)
6 August 2010Termination of appointment of Karen Hally as a director (1 page)
6 August 2010Termination of appointment of Brian Cook as a director (1 page)
6 August 2010Termination of appointment of Karen Hally as a director (1 page)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
18 June 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
16 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
16 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
26 March 2007Location of register of members (1 page)
4 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: miller & co 86 princess street luton bedfordshire LU1 5AT (1 page)
29 August 2006Registered office changed on 29/08/06 from: miller & co 86 princess street luton bedfordshire LU1 5AT (1 page)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
31 March 2005Return made up to 21/03/05; full list of members (3 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
20 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
20 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
5 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
21 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
27 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
23 April 2001Return made up to 21/03/01; full list of members (7 pages)
23 April 2001Return made up to 21/03/01; full list of members (7 pages)
8 December 2000Full accounts made up to 30 April 2000 (9 pages)
8 December 2000Full accounts made up to 30 April 2000 (9 pages)
24 March 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
24 March 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
27 January 2000Full accounts made up to 30 April 1999 (9 pages)
27 January 2000Full accounts made up to 30 April 1999 (9 pages)
26 March 1999Return made up to 21/03/99; no change of members (4 pages)
26 March 1999Return made up to 21/03/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
22 August 1997Full accounts made up to 30 April 1997 (9 pages)
22 August 1997Full accounts made up to 30 April 1997 (9 pages)
10 June 1997Return made up to 21/03/97; no change of members (4 pages)
10 June 1997Return made up to 21/03/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 April 1996 (9 pages)
4 August 1996Full accounts made up to 30 April 1996 (9 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
7 May 1996Return made up to 21/03/96; full list of members (6 pages)
7 May 1996Return made up to 21/03/96; full list of members (6 pages)
11 January 1996Full accounts made up to 30 April 1995 (9 pages)
11 January 1996Full accounts made up to 30 April 1995 (9 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (4 pages)
4 April 1995Return made up to 21/03/95; no change of members (4 pages)
4 April 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)