Company NameLeabridge Properties Limited
DirectorsCatherine Margaret Lief and Peter Syme
Company StatusActive
Company Number03844051
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 6 months ago)
Previous NameMutanderis (338) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Catherine Margaret Lief
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NamePeter Syme
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Secretary NameMr Peter Syme
NationalityBritish
StatusResigned
Appointed08 December 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameIncorporated Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2008(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 January 2009)
Correspondence AddressPalamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £0.1Catherine Lief
50.00%
Ordinary B
3 at £0.1Peter Syme
30.00%
Ordinary A
2 at £0.1Anne Syme
20.00%
Ordinary C

Financials

Year2014
Net Worth£134,403
Cash£225,005
Current Liabilities£90,602

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

20 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
25 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
11 November 2021Registered office address changed from C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE England to Gorse Stacks House George Street Chester CH1 3EQ on 11 November 2021 (1 page)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 August 2019Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
12 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 November 2016Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavillion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page)
23 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
19 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 October 2014Registered office address changed from 2 More London Riverside London SE1 2AP to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 2 More London Riverside London SE1 2AP to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 31 October 2014 (1 page)
12 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(4 pages)
12 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 September 2012Director's details changed for Peter Syme on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Mrs Catherine Margaret Lief on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Mrs Catherine Margaret Lief on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Peter Syme on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Mrs Catherine Margaret Lief on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Peter Syme on 1 August 2012 (2 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2 July 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
16 February 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
16 February 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
14 July 2009Director's change of particulars / peter syme / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / catherine lief / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / peter syme / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / catherine lief / 01/04/2009 (1 page)
29 January 2009Registered office changed on 29/01/2009 from wheathampstead place place farm wheathampstead st. Albans hertfordshire AL4 8SB united kingdom (1 page)
29 January 2009Registered office changed on 29/01/2009 from palamos house, 66-67 high street lymington hampshire SO41 9AL (1 page)
29 January 2009Registered office changed on 29/01/2009 from wheathampstead place place farm wheathampstead st. Albans hertfordshire AL4 8SB united kingdom (1 page)
29 January 2009Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
29 January 2009Registered office changed on 29/01/2009 from palamos house, 66-67 high street lymington hampshire SO41 9AL (1 page)
29 January 2009Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 October 2008Return made up to 17/09/08; full list of members (4 pages)
14 October 2008Return made up to 17/09/08; full list of members (4 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 17 connaught road harpenden hertfordshire AL5 4TW (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Registered office changed on 01/02/08 from: 17 connaught road harpenden hertfordshire AL5 4TW (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: wheathampstead place wheathampstead hertfordshire AL4 8SB (1 page)
31 January 2008Registered office changed on 31/01/08 from: wheathampstead place wheathampstead hertfordshire AL4 8SB (1 page)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 September 2006Return made up to 17/09/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 17/09/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 17/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Memorandum and Articles of Association (11 pages)
30 December 2004Memorandum and Articles of Association (11 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2004Return made up to 17/09/04; full list of members (2 pages)
11 October 2004Return made up to 17/09/04; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 May 2002Div 05/02/02 (1 page)
28 May 2002Resolutions
  • RES13 ‐ Div & conv shares 05/02/02
(1 page)
28 May 2002Div 05/02/02 (1 page)
28 May 2002Resolutions
  • RES13 ‐ Div & conv shares 05/02/02
(1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 November 2000Registered office changed on 20/11/00 from: c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page)
20 November 2000Registered office changed on 20/11/00 from: c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page)
29 September 2000Return made up to 17/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2000Return made up to 17/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
8 December 1999Company name changed mutanderis (338) LIMITED\certificate issued on 08/12/99 (2 pages)
8 December 1999Company name changed mutanderis (338) LIMITED\certificate issued on 08/12/99 (2 pages)
17 September 1999Incorporation (26 pages)
17 September 1999Incorporation (26 pages)