LEAMINGTON MORTGAGE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

LEAMINGTON MORTGAGE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02066450

Incorporation date

22/10/1986

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon17/02/2026
Registered office address changed from 46 Park Place Leeds LS1 2RY England to 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2026-02-17
dot icon02/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/10/2024
Appointment of Mr Martin Andrew Scott as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Claire Louise Craigie as a secretary on 2024-10-25
dot icon25/10/2024
Termination of appointment of Claire Louise Craigie as a director on 2024-10-25
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/09/2024
Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 46 Park Place Leeds LS1 2RY on 2024-09-30
dot icon30/09/2024
Change of details for Bradford & Bingley Investments as a person with significant control on 2024-09-30
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon05/01/2022
Change of details for Bradford & Bingley Investments as a person with significant control on 2022-01-04
dot icon05/01/2022
Director's details changed for Mr Mark Wouldhave on 2022-01-04
dot icon05/01/2022
Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
dot icon05/01/2022
Secretary's details changed for Mrs Claire Louise Craigie on 2022-01-04
dot icon04/01/2022
Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on 2022-01-04
dot icon15/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon13/04/2021
Appointment of Mrs Claire Louise Craigie as a secretary on 2021-04-01
dot icon09/04/2021
Termination of appointment of Christina Gail Lewis as a secretary on 2021-04-01
dot icon09/04/2021
Appointment of Mr Mark Wouldhave as a director on 2021-04-01
dot icon13/01/2021
Appointment of Mrs Claire Louise Craigie as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of John Gornall as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Claire Louise Craigie as a secretary on 2021-01-01
dot icon12/01/2021
Appointment of Mrs Christina Gail Lewis as a secretary on 2021-01-01
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/07/2014
Appointment of Mr John Gornall as a director
dot icon09/07/2014
Appointment of Mrs Claire Louise Craigie as a secretary
dot icon09/07/2014
Termination of appointment of John Gornall as a secretary
dot icon09/07/2014
Termination of appointment of Paul Hopkinson as a director
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Statement of capital on 2011-12-28
dot icon28/12/2011
Statement by directors
dot icon28/12/2011
Solvency statement dated 19/12/11
dot icon28/12/2011
Resolutions
dot icon08/12/2011
Auditor's resignation
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Secretary's details changed for John Gornall on 2009-12-04
dot icon14/12/2009
Director's details changed for Paul Martin Hopkinson on 2009-12-01
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director christopher willford
dot icon14/07/2009
Director appointed paul martin hopkinson
dot icon14/07/2009
Appointment terminated secretary paul hopkinson
dot icon14/07/2009
Secretary appointed john gornall
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon18/09/2008
Director appointed christopher patrick willford
dot icon17/09/2008
Appointment terminated director mark stevens
dot icon11/01/2008
New secretary appointed
dot icon29/12/2007
Secretary resigned
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon18/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon22/03/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Director's particulars changed
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
Return made up to 30/09/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon12/09/2003
New director appointed
dot icon23/08/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Director resigned
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Director resigned
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon21/06/2000
Director's particulars changed
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon22/10/1999
Return made up to 30/09/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Return made up to 30/09/98; full list of members
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon13/10/1997
Return made up to 30/09/97; full list of members
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon04/10/1996
Return made up to 30/09/96; full list of members
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon12/10/1995
Return made up to 30/09/95; full list of members
dot icon11/09/1995
Director's particulars changed
dot icon18/04/1995
Director resigned;new director appointed
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 30/09/94; full list of members
dot icon16/09/1994
Director resigned;new director appointed
dot icon14/09/1994
Director resigned
dot icon11/07/1994
Director's particulars changed
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon14/10/1993
Return made up to 30/09/93; full list of members
dot icon12/10/1993
New director appointed
dot icon15/03/1993
Full accounts made up to 1992-12-31
dot icon18/10/1992
Return made up to 30/09/92; full list of members
dot icon16/09/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 08/06/92; full list of members
dot icon01/06/1992
Certificate of re-registration from Public Limited Company to Private
dot icon01/06/1992
Re-registration of Memorandum and Articles
dot icon01/06/1992
Application for reregistration from PLC to private
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon15/05/1992
Registered office changed on 15/05/92 from: main street bingley west yorkshire BD16 2LW
dot icon04/03/1992
Director resigned
dot icon19/01/1992
Director resigned;new director appointed
dot icon09/01/1992
New director appointed
dot icon04/10/1991
New director appointed
dot icon25/09/1991
Registered office changed on 25/09/91 from: leamington house milverton hill leamington spa warwickshire CV23 5FE
dot icon29/08/1991
New secretary appointed;director resigned
dot icon19/08/1991
Secretary resigned;new director appointed
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 08/06/91; no change of members
dot icon14/05/1991
New director appointed
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon29/06/1990
Return made up to 08/06/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon06/02/1990
New director appointed
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon29/01/1990
Registered office changed on 29/01/90 from: 21/27 newport road cardiff
dot icon29/01/1990
Ad 28/12/89--------- £ si 1950000@1=1950000 £ ic 50000/2000000
dot icon17/01/1990
Certificate of change of name
dot icon17/01/1990
Certificate of change of name
dot icon15/12/1989
Declaration of satisfaction of mortgage/charge
dot icon15/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Registered office changed on 21/11/89 from: 5 fitzalan place cardiff CF2 1ED
dot icon21/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1989
Director resigned
dot icon30/10/1989
Director resigned;new director appointed
dot icon30/10/1989
Return made up to 25/05/89; full list of members
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
£ nc 50000/5000000
dot icon28/09/1989
Memorandum and Articles of Association
dot icon28/09/1989
Memorandum and Articles of Association
dot icon28/09/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Wd 06/09/89 ad 05/05/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon23/02/1989
New director appointed
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon21/07/1988
Return made up to 01/05/88; full list of members
dot icon07/07/1988
01/01/00 amend
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Nc inc already adjusted
dot icon27/06/1988
Registered office changed on 27/06/88 from: 180 strand london
dot icon27/06/1988
Director resigned;new director appointed
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Certificate of re-registration from Private to Public Limited Company
dot icon25/05/1988
Balance Sheet
dot icon25/05/1988
Auditor's report
dot icon25/05/1988
Auditor's statement
dot icon25/05/1988
Declaration on reregistration from private to PLC
dot icon25/05/1988
Re-registration of Memorandum and Articles
dot icon25/05/1988
Application for reregistration from private to PLC
dot icon25/05/1988
Resolutions
dot icon11/02/1988
Certificate of change of name
dot icon11/02/1988
Certificate of change of name
dot icon14/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Secretary resigned;new secretary appointed
dot icon30/11/1987
Registered office changed on 30/11/87 from: 35 basinghall street london EC2V 5DB
dot icon09/11/1987
New director appointed
dot icon03/11/1987
Certificate of change of name
dot icon03/11/1987
Certificate of change of name
dot icon06/01/1987
Registered office changed on 06/01/87 from: 47 brunswick place london N1 6EE
dot icon06/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1986
Gazettable document
dot icon22/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Timothy Michael
Director
26/01/1998 - 29/02/2000
22
Willford, Christopher Patrick
Director
04/09/2008 - 30/06/2009
62
Macfarlane, David Neil, Sir
Director
01/09/1994 - 19/12/1997
9
Gillespie, Christopher Donald
Director
01/11/2005 - 01/05/2007
47
Stevens, Mark
Director
01/05/2007 - 04/09/2008
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAMINGTON MORTGAGE CORPORATION LIMITED

LEAMINGTON MORTGAGE CORPORATION LIMITED is an(a) Active company incorporated on 22/10/1986 with the registered office located at 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 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 LEAMINGTON MORTGAGE CORPORATION LIMITED?

toggle

LEAMINGTON MORTGAGE CORPORATION LIMITED is currently Active. It was registered on 22/10/1986 .

Where is LEAMINGTON MORTGAGE CORPORATION LIMITED located?

toggle

LEAMINGTON MORTGAGE CORPORATION LIMITED is registered at 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does LEAMINGTON MORTGAGE CORPORATION LIMITED do?

toggle

LEAMINGTON MORTGAGE CORPORATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEAMINGTON MORTGAGE CORPORATION LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from 46 Park Place Leeds LS1 2RY England to 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2026-02-17.