LEISTON COURT FREEHOLD LIMITED
Overview
| Company Name | LEISTON COURT FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05155628 |
| 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 LEISTON COURT FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEISTON COURT FREEHOLD LIMITED located?
| Registered Office Address | C/O Crasl Carlton Park House Main Road Carlton IP17 2NL Saxmundham Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEISTON COURT FREEHOLD 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 LEISTON COURT FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for LEISTON COURT FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Samantha Grundy as a director on Feb 03, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with updates | 5 pages | CS01 | ||
Appointment of Miss Samantha Grundy as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Nicola Mary Coulson as a director on May 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Appointment of Mrs Margot Veronica Jackson as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Samantha Grundy as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Cessation of Samantha Grundy as a person with significant control on Feb 02, 2024 | 1 pages | PSC07 | ||
Notification of Samantha Grundy as a person with significant control on Oct 06, 2023 | 2 pages | PSC01 | ||
Notification of Jason Baxter as a person with significant control on Oct 06, 2023 | 2 pages | PSC01 | ||
Notification of Paul Rosher as a person with significant control on Oct 06, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 09, 2023 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 29, 2023 with updates | 5 pages | CS01 | ||
Appointment of Miss Samantha Grundy as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Wayne Burns as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Registered office address changed from 152 King Georges Avenue Leiston IP16 4JR England to C/O Crasl Carlton Park House Main Road Carlton Saxmundham Suffolk IP17 2NL on Jun 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LEISTON COURT FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, Jason Stuart | Director | Back Road Wenhaston IP19 9DY Halesworth Skibbereen England | United Kingdom | British | 214630200001 | |||||
| COULSON, Nicola Mary | Director | Leiston Court High Street IP16 4BZ Leiston Flat 5 Suffolk England | England | British | 322972600001 | |||||
| JACKSON, Margot Veronica | Director | Main Road Carlton IP17 2NL Saxmundham C/O Crasl Carlton Park House Suffolk England | England | British | 89897210007 | |||||
| ROSHER, Paul Martin | Director | Millmead House Aldeburgh Road, Aldringham IP16 4QH Leiston Suffolk | United Kingdom | British | 82558510001 | |||||
| FAIRWEATHER, Mark Percy | Secretary | Flat 3 45 Crag Path IP15 5BT Aldeburgh Suffolk | British | 53028420004 | ||||||
| JACKSON, Jane | Secretary | Limes Farmhouse The Street Eyke IP12 2QG Woodbridge Suffolk | British | 118332250001 | ||||||
| RABSON, Rosemary Margaret Border | Secretary | The Limes Farm House Eyke IP12 2QG Woodbridge Suffolk | British | 44844430001 | ||||||
| WALKER, Richard | Secretary | 2 Leiston Court High Street IP16 4BZ Leiston Suffolk | British | 107145240001 | ||||||
| ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||
| BARKER, John William | Director | 12 The Courtyard Sudbourne Park IP12 2AJ Woodbridge Suffolk | United Kingdom | British | 47141230001 | |||||
| BURNS, Wayne | Director | King Georges Avenue IP16 4JR Leiston 152 England | England | British | 214629140001 | |||||
| FAIRWEATHER, Mark Percy | Director | Flat 3 45 Crag Path IP15 5BT Aldeburgh Suffolk | England | British | 53028420004 | |||||
| GRUNDY, Samantha | Director | Main Road Carlton IP17 2NL Saxmundham C/O Crasl Carlton Park House Suffolk England | England | British | 314103820001 | |||||
| GRUNDY, Samantha | Director | High Street IP16 4BZ Leiston Flat 2, Leiston Court Suffolk England | England | British | 314103820001 | |||||
| PICKETT, Katy Louise | Director | High Street Leiston IP16 4BZ Ipswich 2 Leiston Court Suffolk England | England | British | 190267270001 | |||||
| PICKETT, Lucy Ellen | Director | High Street Leiston IP16 4BZ Ipswich 2 Leiston Court Suffolk England | England | British | 190267090001 | |||||
| RABSON, John | Director | Limes Farm House Eyke IP12 2QG Woodbridge Suffolk | British | 77207220001 | ||||||
| RABSON, Rosemary Margaret Border | Director | The Limes Farm House Eyke IP12 2QG Woodbridge Suffolk | British | 44844430001 | ||||||
| WALKER, Richard | Director | 2 Leiston Court High Street IP16 4BZ Leiston Suffolk | British | 107145240001 | ||||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of LEISTON COURT FREEHOLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Samantha Grundy | Oct 06, 2023 | Leiston Court High Street IP16 4BZ Leiston Flat 2 Suffolk United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jason Baxter | Oct 06, 2023 | Waveney Road NR34 9NW Beccles 14 Suffolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Martin Rosher | Oct 06, 2023 | Saxmundham Road IP15 5JF Aldeburgh 89 Suffolk United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LEISTON COURT FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 2017 | Oct 06, 2023 | 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