LEAMON COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | LEAMON COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02273544 |
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 LEAMON COURT RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LEAMON COURT RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury Suffolk United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEAMON COURT RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEAMON COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for LEAMON COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Ian John Prior as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2018 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2017 with updates | 8 pages | CS01 | ||
Appointment of Block Managemant Uk Limited as a secretary on Mar 01, 2017 | 2 pages | AP04 | ||
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on Mar 13, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||
Termination of appointment of Epmg Legal Limited as a secretary on Jul 05, 2016 | 1 pages | TM02 | ||
Appointment of Mr Allan Fraser as a director on Jul 06, 2016 | 2 pages | AP01 | ||
Appointment of Mr David Anthony Gamble as a director on Jul 06, 2016 | 2 pages | AP01 | ||
Appointment of Mr David Waldren Heath as a director on Jul 06, 2016 | 2 pages | AP01 | ||
Who are the officers of LEAMON COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOCK MANAGEMANT UK LIMITED | Secretary | CO10 7GB Sudbury 5 Stour Valley Business Centre Brundon Lane Suffolk United Kingdom |
| 149770520001 | ||||||||||
BLONG, Thomas | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk United Kingdom | United Kingdom | British | Graphic Designer | 130451930001 | ||||||||
FRASER, Allan | Director | 48 The High Street IP27 0AQ Brandon The Bell Suffolk United Kingdom | United Kingdom | British | Publican | 209754690001 | ||||||||
GAMBLE, David Anthony | Director | 19 Main St CB6 3HA Little Thetford Hope Cottage Cambridgeshire United Kingdom | England | Irish | Teacher | 209754570001 | ||||||||
HEATH, David Waldren | Director | West Tofts IP26 5EP Thetford Birchwood Norfolk United Kingdom | England | British | Heating Engineer | 161886140003 | ||||||||
LLOYD, Derek John | Director | Lode Street IP27 0RR Brandon 32 Leamon Court Suffolk United Kingdom | United Kingdom | British | Gardner | 209754490001 | ||||||||
PRIOR, Ian John | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk United Kingdom | England | British | Retired | 328684510001 | ||||||||
ADAMSON, John Michael | Secretary | 1 Burrough Field Impington CB4 9NW Cambridge | British | 54648790003 | ||||||||||
DYASON, Christopher Robert | Secretary | 19 Station Road Wilburton CB6 3RP Ely Cambridgeshire | British | 49725650001 | ||||||||||
WAGER, Jeremy Vincent | Secretary | CB2 1JP Cambridge 2 Hills Road Cambs United Kingdom | British | 135235700001 | ||||||||||
EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
ACKERMAN, Paul James | Director | 9 Glenwood Road Mill Hill NW7 4LH London | British | Sales Manager | 70637660002 | |||||||||
ALLEN, Christopher | Director | 14 Leamon Court IP27 0RR Brandon Suffolk | British | Painter And Decorator | 25440670001 | |||||||||
FALCUCCI, Anna | Director | Flat 1 Leamon Court IP27 0RR Brandon Suffolk | British | Accounts Supervisor | 30395590001 | |||||||||
GILL, Geoffrey | Director | Flat 9 Leamon Court IP27 0RR Brandon Suffolk | British | Technician | 30395620001 | |||||||||
JACKSON, Margaret | Director | 3 Leamon Court IP27 0RR Brandon Suffolk | British | Sales Representative | 25440680001 | |||||||||
KOLBECK SMALL, Lizle | Director | 27 Leamon Court Lode Street IP27 0RR Brandon Suffolk | British | None | 96704280001 | |||||||||
LEVIS, John Clifford | Director | 25 Leamon Court IP27 0RR Brandon Suffolk | British | Unemployed | 36358230001 | |||||||||
LLOYD, Amanda | Director | 23 Leamon Court Lode Street IP27 0RR Brandon Suffolk | British | Raf | 95549860001 | |||||||||
MUSHAM, Carolyn | Director | 18 Leamon Court IP27 0RR Brandon Suffolk | British | Sales Administration | 25440690001 | |||||||||
PRODROMOU, Yannis | Director | Flat 7 Leamon Court IP27 0RR Brandon Suffolk | British | Estate Agency Manager | 67846440001 | |||||||||
ROSE, Susan | Director | 6 Leamon Court IP27 0RR Brandon Suffolk | British | Landscape & Architect | 25440700001 | |||||||||
ROUSE, Frank John Warner | Director | 27 Leamon Court Gas House Drove IP27 0RR Brandon Suffolk | British | Retired | 41193330001 | |||||||||
THOMAS, Joanne | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | S/E Project Management | 97108550001 | ||||||||
TITMUSS, Frederick | Director | Flat 29 Leamon Court IP27 0RR Brandon Suffolk | British | Retired Builder | 30395630001 | |||||||||
WATSON, Jane Alison | Director | CB2 1JP Cambridge 2 Hills Road Cambs United Kingdom | United Kingdom | British | Property Manager | 16160010001 | ||||||||
WHITESIDE, Colette Dena | Director | 10 Leamon Court Lode Street IP27 0RR Brandon Suffolk | British | Accounts Admin Manager | 87962160001 | |||||||||
YOUNGS, Robin | Director | Flat 5 Leamon Court IP27 0RR Brandon Suffolk | British | Design Manager | 35125210001 |
What are the latest statements on persons with significant control for LEAMON COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 01, 2017 | 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