Company NameLeith Planning Limited
Company StatusActive
Company Number05003791
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Neil Plenderleith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2003(6 days after company formation)
Appointment Duration20 years, 3 months
RoleTown Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Blackpool Road
Lytham St. Annes
Lancashire
FY8 4EN
Director NameMrs Sally Marguerite Plenderleith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Blackpool Road
Lytham St. Annes
Lancashire
FY8 4EN
Director NameMs Samantha Jayne Scott
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMrs Sally Marguerite Plenderleith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Blackpool Road
Lytham St. Annes
Lancashire
FY8 4EN
Secretary NameMr Christopher Neil Plenderleith
NationalityBritish
StatusResigned
Appointed30 December 2003(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2006)
RoleTown Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Blackpool Road
Lytham St. Annes
Lancashire
FY8 4EN
Secretary NameMrs Samantha Jayne Dassanaike
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 April 2013)
RoleCompany Director
Correspondence Address14 Hilton Avenue
Lytham St. Annes
Lancashire
FY8 4AN
Director NameMrs Samantha Jayne Dassanaike
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMr Shanaka Dassanaike
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMr David Forshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 The Crossroads Business Park
Freckleton Street
Kirkham
Lancashire
PR4 2SH
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-12
Bourlet Close
London
W1W 7BR
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteleithplanning.com
Email address[email protected]
Telephone01253 795548
Telephone regionBlackpool

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Christopher N. Plenderleith
63.64%
Ordinary
40 at £1Sally Plenderleith
36.36%
Ordinary

Financials

Year2014
Net Worth£186,982
Cash£174,412
Current Liabilities£101,669

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
19 June 2023Termination of appointment of Peter Petrou as a director on 8 June 2023 (1 page)
5 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
6 October 2022Director's details changed for Ms Samantha Jayne Nicholls on 23 July 2022 (2 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
11 May 2022Appointment of Ms Samantha Jayne Nicholls as a director on 1 April 2022 (2 pages)
14 February 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
20 January 2022Termination of appointment of Shanaka Dassanaike as a director on 24 December 2021 (1 page)
19 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
10 February 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
6 October 2020Termination of appointment of David Forshaw as a director on 5 June 2020 (1 page)
16 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
26 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 113
(3 pages)
25 March 2020Appointment of Mr Peter Petrou as a director on 1 March 2020 (2 pages)
25 March 2020Appointment of Mr David Forshaw as a director on 1 March 2020 (2 pages)
10 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
18 December 2019Termination of appointment of Samantha Jayne Dassanaike as a director on 1 December 2019 (1 page)
29 November 2019Registered office address changed from Unit 4 the Crosslands Business Park Freckleton Street Kirkham Preston PR4 2SH England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 29 November 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 February 2019Registered office address changed from 14 South Clifton Street Lytham St. Annes FY8 5HN England to Unit 4 the Crosslands Business Park Freckleton Street Kirkham Preston PR4 2SH on 20 February 2019 (1 page)
16 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
18 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 112
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 112
(3 pages)
28 November 2017Registered office address changed from 10 Coniston Road Blackpool FY4 2BY to 14 South Clifton Street Lytham St. Annes FY8 5HN on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 10 Coniston Road Blackpool FY4 2BY to 14 South Clifton Street Lytham St. Annes FY8 5HN on 28 November 2017 (1 page)
28 September 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
20 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 110
(5 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 110
(5 pages)
24 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
24 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 110
(5 pages)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 110
(5 pages)
29 December 2014Registered office address changed from 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England to 10 Coniston Road Blackpool FY4 2BY on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England to 10 Coniston Road Blackpool FY4 2BY on 29 December 2014 (1 page)
12 August 2014Registered office address changed from 205/207 Church Street Blackpool Lancashire FY1 3PA to 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 205/207 Church Street Blackpool Lancashire FY1 3PA to 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 12 August 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 110
(5 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 110
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 April 2013Appointment of Mrs Samantha Jayne Dassanaike as a director (2 pages)
4 April 2013Termination of appointment of Samantha Dassanaike as a secretary (1 page)
4 April 2013Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom on 4 April 2013 (1 page)
4 April 2013Appointment of Mr Shanaka Dassanaike as a director (2 pages)
4 April 2013Appointment of Mrs Samantha Jayne Dassanaike as a director (2 pages)
4 April 2013Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom on 4 April 2013 (1 page)
4 April 2013Appointment of Mr Shanaka Dassanaike as a director (2 pages)
4 April 2013Termination of appointment of Samantha Dassanaike as a secretary (1 page)
4 April 2013Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH United Kingdom on 4 April 2013 (1 page)
8 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 110
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 110
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 110
(3 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
31 August 2012Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 31 August 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Director's details changed for Christopher Neil Plenderleith on 24 December 2009 (2 pages)
11 January 2010Director's details changed for Sally Marguerite Plenderleith on 24 December 2009 (2 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Samantha Jayne Nicholls on 22 August 2009 (2 pages)
11 January 2010Director's details changed for Christopher Neil Plenderleith on 24 December 2009 (2 pages)
11 January 2010Director's details changed for Sally Marguerite Plenderleith on 24 December 2009 (2 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Samantha Jayne Nicholls on 22 August 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 24/12/08; full list of members (3 pages)
8 January 2009Return made up to 24/12/08; full list of members (3 pages)
8 January 2009Secretary's change of particulars / samantha nicholls / 01/12/2008 (1 page)
8 January 2009Secretary's change of particulars / samantha nicholls / 01/12/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Return made up to 24/12/07; no change of members (7 pages)
7 May 2008Return made up to 24/12/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 January 2007Return made up to 24/12/06; full list of members (6 pages)
9 January 2007Return made up to 24/12/06; full list of members (6 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 March 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
8 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
28 January 2004Registered office changed on 28/01/04 from: 152-160 city road london EC1V 2NX (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 152-160 city road london EC1V 2NX (1 page)
28 January 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
24 December 2003Incorporation (9 pages)
24 December 2003Incorporation (9 pages)