LEEDS CASTLE ENTERPRISES LIMITED
Overview
| Company Name | LEEDS CASTLE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01413563 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEEDS CASTLE ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEEDS CASTLE ENTERPRISES LIMITED located?
| Registered Office Address | Leeds Castle Maidstone ME17 1PL Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEEDS CASTLE ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| YESYESTER LIMITED | Feb 07, 1979 | Feb 07, 1979 |
What are the latest accounts for LEEDS CASTLE ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LEEDS CASTLE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for LEEDS CASTLE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Termination of appointment of Thomas Charles Kendal Knox Wright as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Martin Bridgford as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 28, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Judith Jane Armitt as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Elizabeth Roots as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Judith Jane Armitt as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rosaleen Clare Kerslake as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niall Forbes Ross Dickson as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen Bonser-Wilton as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of David George Steel as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Beale Neame as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Who are the officers of LEEDS CASTLE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHMAN, Robin Andrew | Secretary | Leeds Castle Maidstone ME17 1PL Kent | 146298040001 | |||||||
| BONSER-WILTON, Helen | Director | Leeds Castle Maidstone ME17 1PL Kent | United Kingdom | British | 298975350001 | |||||
| DEEBLE, Helen | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 256624480001 | |||||
| KERSLAKE, Rosaleen Clare | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 294886590001 | |||||
| RICHMAN, Robin Andrew | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 68720920002 | |||||
| ROOTS, Sarah Elizabeth | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 122817940003 | |||||
| ASHBEE, Hedley Paul | Secretary | The Coach House, Wardes Moat Vicarage Road ME18 6DY Yalding Kent | British | 29506560002 | ||||||
| KINGSTON, Mark Andrew | Secretary | Rectory Close Woodchurch TN26 3QD Ashford 14 Kent | British | 129202050001 | ||||||
| LEE, George Stanley | Secretary | 5 Morton Tadworth Park KT20 5UA Tadworth Surrey | British | 93304710001 | ||||||
| REID, Maureen Josephine | Secretary | 1 Walnut Tree Cottages Minching Wood Lane Milstead ME9 0AL Sittingbourne Kent | British | 89704300001 | ||||||
| WALLACE, Victoria Louise | Secretary | Weir Cottage Leeds Castle ME17 1PL Maidstone Kent | British | 146298830001 | ||||||
| WALLACE, Victoria Louise | Secretary | Weir Cottage Leeds Castle ME17 1PL Maidstone Kent | British | 146298830001 | ||||||
| ARMITT, Judith Jane | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 62135690001 | |||||
| ARMSTRONG OF ILMINSTER, Robert Temple, Lord | Director | SW1A 0PW London House Of Lords | United Kingdom | British | 50754640001 | |||||
| ASHBEE, Hedley Paul | Director | The Coach House, Wardes Moat Vicarage Road ME18 6DY Yalding Kent | British | 29506560002 | ||||||
| BONNER GASH, Norman | Director | 732 Chelsea Cloisters SW3 3EW London | British | 30655550001 | ||||||
| BOSTON, Terence George, Lord | Director | Borrowdale House Borrowdale Beck North Stainmore CA17 4DZ Kirkby Stephen Cumbria | British | 30869680002 | ||||||
| BRIDGFORD, David John Martin | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 215699830001 | |||||
| BRITTEN, Alan Edward Marsh | Director | Leyborne Park TW9 3HB Richmond Fiveways Surrey United Kingdom | United Kingdom | British | 16028660001 | |||||
| DAY, Nicholas | Director | 1 Jewell Grove Albion Road Marden TN12 9EB Tonbridge Kent | British | 52538640001 | ||||||
| DICKSON, Niall Forbes Ross | Director | Leeds Castle Maidstone ME17 1PL Kent | United Kingdom | British | 105130400001 | |||||
| GOUGH, Brandon, Sir | Director | Long Barn Road Weald TN14 6NH Sevenoaks The New Cottage Kent | England | British | 129482760001 | |||||
| JACKSON, Alan Graham | Director | Lieu Vaillant 14400 Blay Calvados France | British | 32010660001 | ||||||
| KINGSTON, Mark Andrew | Director | Rectory Close Woodchurch TN26 3QD Ashford 14 Kent | England | British | 129202050001 | |||||
| LASH, William Richard De Warenne | Director | Leeds Castle Maidstone ME17 1PL Kent | England | English | 192282050001 | |||||
| LEE, George Stanley | Director | 5 Morton Tadworth Park KT20 5UA Tadworth Surrey | United Kingdom | British | 93304710001 | |||||
| MATTHEWS MARSH, Sandra Marie | Director | 1 Garden Drive Leeds Castle ME17 1PJ Maidstone Kent | British | 66829570004 | ||||||
| NEAME, Jonathan Beale | Director | Pheasant Farm Church Road ME13 0QB Faversham Pheasant Farm Kent United Kingdom | England | British | 69200820003 | |||||
| RUSSELL, David Whitney Erskine, The Hon | Director | 46 Ebury Mews SW1W 9NY London | British | 65296320002 | ||||||
| SABIN, Paul | Director | Saxton House 1 The Nightingales Sissinghurst Road Biddenden TN27 8HN Ashford Kent | England | British | 56566570001 | |||||
| STEEL, David George, Vice Admiral Sir | Director | Leeds Castle Maidstone ME17 1PL Kent | England | British | 167285040001 | |||||
| THOMSON, George Morgan, Right Honourable Lord Thomson Of Monifieth | Director | 25 Chester Way SE11 4UR London | British | 29496240005 | ||||||
| WALLACE, Victoria Louise | Director | Leeds Castle ME17 1PL Leeds Battel Hall Kent | England | British | 146298830001 | |||||
| WALLACE, Victoria Louise | Director | Weir Cottage Leeds Castle ME17 1PL Maidstone Kent | England | British | 146298830001 | |||||
| WELLS, William Arthur Andrew | Director | Mere House Mereworth ME18 5NB Maidstone Kent | United Kingdom | British | 47235220001 |
What are the latest statements on persons with significant control for LEEDS CASTLE ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0