Company NameLeaswood Properties Limited
DirectorsBenjamin Peter Russell and Claire Helen Russell
Company StatusActive
Company Number10630615
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Peter Russell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeaswood Farm New Hey Lane, Willaston
Neston
CH64 2UU
Wales
Director NameMrs Claire Helen Russell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeaswood Farm New Hey Lane, Willaston
Neston
CH64 2UU
Wales

Location

Registered AddressBurton Manor
The Village
Burton
Cheshire
CH64 5SH
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLittle Neston and Burton
Built Up AreaBurton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

14 May 2021Delivered on: 26 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 hamilton street birkenhead wirral CH41 6DJ.
Outstanding
14 May 2021Delivered on: 24 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 baltic view, brick street, liverpool L1 0BL.
Outstanding
22 April 2020Delivered on: 1 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Credit balance.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee hereby charges its credit balances (sums standing to the credit of all the present and future accounts of the companies with the bank) to the bank to secure repayment of the secured obligations (the aggregate of the principals' liabilities and all other money and liabilities whether actual or contingent now or at any time hereafter due, owing or incurred from or by the companies under this agreement).
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges by way of legal mortgage the freehold property of burton manor, the village, burton, CH64 5SJ with title number CH514754 (part) and all buildings and fixtures from time to time on any such property as a continuing security for the payment to the bank of the secured obligations.
Outstanding
9 August 2017Delivered on: 29 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 August 2017Delivered on: 29 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 August 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being stoneleigh, 39 halifax road, brighouse, HD6 2AQ.
Outstanding

Filing History

4 December 2020Satisfaction of charge 106306150001 in full (1 page)
19 October 2020Satisfaction of charge 106306150003 in full (1 page)
16 October 2020Satisfaction of charge 106306150005 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
1 May 2020Registration of charge 106306150006, created on 22 April 2020 (31 pages)
28 June 2019Registered office address changed from Russell Taylor Group Ltd Riverside, 1 Southwood Road Wirral CH62 3QX England to Burton Manor the Village Burton Cheshire CH64 5SJ on 28 June 2019 (1 page)
7 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 February 2019Registration of charge 106306150005, created on 1 February 2019 (35 pages)
5 February 2019Registration of charge 106306150004, created on 1 February 2019 (40 pages)
21 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
29 August 2017Registration of charge 106306150002, created on 9 August 2017 (42 pages)
29 August 2017Registration of charge 106306150003, created on 9 August 2017 (31 pages)
29 August 2017Registration of charge 106306150002, created on 9 August 2017 (42 pages)
29 August 2017Registration of charge 106306150003, created on 9 August 2017 (31 pages)
10 August 2017Registration of charge 106306150001, created on 9 August 2017 (39 pages)
10 August 2017Registration of charge 106306150001, created on 9 August 2017 (39 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
(30 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
(30 pages)