A.G.LEER LIMITED

Register to unlock more data on OkredoRegister

A.G.LEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00763664

Incorporation date

10/06/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1963)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-06
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-10-06
dot icon21/05/2024
Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff South Glamorgan CF10 4BY on 2024-05-21
dot icon07/12/2023
Liquidators' statement of receipts and payments to 2023-10-06
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-06
dot icon13/10/2021
Registered office address changed from A G Leer Limited Coeg-Nant-Close Brackla Industrial Estate Brackla Bridgend CF31 2AY to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2021-10-13
dot icon13/10/2021
Appointment of a voluntary liquidator
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Statement of affairs
dot icon22/09/2021
Satisfaction of charge 1 in full
dot icon22/09/2021
Satisfaction of charge 3 in full
dot icon22/09/2021
Satisfaction of charge 2 in full
dot icon22/09/2021
Satisfaction of charge 007636640004 in full
dot icon22/09/2021
Satisfaction of charge 007636640005 in full
dot icon16/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/08/2021
Termination of appointment of Jacqueline Anne Jones as a secretary on 2021-07-20
dot icon05/08/2021
Cessation of Jacqueline Anne Jones as a person with significant control on 2021-07-20
dot icon05/08/2021
Termination of appointment of Jacqueline Anne Jones as a director on 2021-07-20
dot icon20/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon20/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/06/2019
Previous accounting period shortened from 2019-10-31 to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon07/08/2015
Accounts for a small company made up to 2014-10-31
dot icon16/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon19/11/2013
Registration of charge 007636640005
dot icon05/08/2013
Accounts for a small company made up to 2012-10-31
dot icon26/07/2013
Registration of charge 007636640004
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon18/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-10-31
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon01/09/2009
Accounts for a small company made up to 2008-10-31
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon14/07/2008
Accounts for a small company made up to 2007-10-31
dot icon30/05/2008
Return made up to 04/04/08; full list of members
dot icon24/09/2007
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/05/2007
Return made up to 04/04/07; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/05/2006
Return made up to 04/04/06; full list of members
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon11/03/2005
Auditor's resignation
dot icon07/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/05/2004
Return made up to 04/04/04; full list of members
dot icon06/03/2004
Accounts for a small company made up to 2003-08-31
dot icon19/05/2003
Return made up to 04/04/03; full list of members
dot icon16/05/2003
Accounts for a small company made up to 2002-08-31
dot icon21/01/2003
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon30/08/2002
Statement of affairs
dot icon30/08/2002
Ad 30/04/02--------- £ si 10@1=10 £ ic 100/110
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
£ nc 100/200 30/04/02
dot icon24/04/2002
Return made up to 04/04/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-06-30
dot icon02/05/2001
Return made up to 17/04/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-06-30
dot icon17/05/2000
Return made up to 17/04/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-06-30
dot icon16/08/1999
New director appointed
dot icon19/05/1999
Return made up to 17/04/99; no change of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: unit 44 enterprise centre tondu bridgend mid glamorgan CF32 9BS
dot icon30/09/1998
Accounts for a small company made up to 1998-06-30
dot icon09/06/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 17/04/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
Director resigned
dot icon24/04/1997
Return made up to 17/04/97; full list of members
dot icon25/09/1996
Accounts for a small company made up to 1996-06-30
dot icon24/04/1996
Return made up to 17/04/96; no change of members
dot icon11/02/1996
Accounts for a small company made up to 1995-06-30
dot icon27/04/1995
Return made up to 17/04/95; no change of members
dot icon07/10/1994
Accounts for a small company made up to 1994-06-30
dot icon13/06/1994
Return made up to 17/04/94; full list of members
dot icon31/03/1994
Accounts for a small company made up to 1993-06-30
dot icon26/04/1993
Return made up to 17/04/93; full list of members
dot icon06/04/1993
Director resigned
dot icon01/04/1993
Accounts for a small company made up to 1992-06-30
dot icon29/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/08/1992
Registered office changed on 18/08/92 from: tumulas way llandow trading estate cowbridge south glamorgan CF7 7PB
dot icon07/05/1992
Return made up to 17/04/92; no change of members
dot icon19/12/1991
Particulars of mortgage/charge
dot icon11/11/1991
Accounts for a small company made up to 1991-06-30
dot icon25/06/1991
Return made up to 17/04/91; no change of members
dot icon25/02/1991
Accounts for a small company made up to 1990-06-30
dot icon27/04/1990
Accounts for a small company made up to 1989-06-30
dot icon27/04/1990
Return made up to 17/04/90; full list of members
dot icon16/06/1989
New director appointed
dot icon20/02/1989
Accounts for a small company made up to 1988-06-30
dot icon20/02/1989
Return made up to 04/02/89; full list of members
dot icon18/11/1988
Registered office changed on 18/11/88 from: kingswood hse east st llantwit major s glam
dot icon07/01/1988
Accounts for a small company made up to 1987-06-30
dot icon07/01/1988
Return made up to 11/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Accounts for a small company made up to 1986-06-30
dot icon17/12/1986
Return made up to 05/12/86; full list of members
dot icon10/06/1963
Miscellaneous
dot icon10/06/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
04/04/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
30/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jacqueline Anne
Director
05/08/1999 - 20/07/2021
6
Jones, Jacqueline Anne
Secretary
31/12/1992 - 20/07/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About A.G.LEER LIMITED

A.G.LEER LIMITED is an(a) Liquidation company incorporated on 10/06/1963 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan CF10 4BY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.LEER LIMITED?

toggle

A.G.LEER LIMITED is currently Liquidation. It was registered on 10/06/1963 .

Where is A.G.LEER LIMITED located?

toggle

A.G.LEER LIMITED is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan CF10 4BY.

What does A.G.LEER LIMITED do?

toggle

A.G.LEER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for A.G.LEER LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-06.