LEASBROOK ASSOCIATES LTD

Register to unlock more data on OkredoRegister

LEASBROOK ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03701939

Incorporation date

27/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Leasbrook Country House Leasbrook Lane, Dixton, Monmouth, Monmouthshire NP25 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon03/03/2025
Confirmation statement made on 2025-01-27 with updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/01/2024
Registered office address changed from Leasbrook House Leasbrook Lane Dixton Monmouth Gwent NP25 3SN to Leasbrook Country House Leasbrook Lane Dixton Monmouth Monmouthshire NP25 3SN on 2024-01-29
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon08/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Appointment of Miss Hannah Al Temimi as a director on 2019-06-15
dot icon11/06/2019
Amended micro company accounts made up to 2018-06-30
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon01/08/2018
Particulars of variation of rights attached to shares
dot icon01/08/2018
Change of share class name or designation
dot icon30/07/2018
Resolutions
dot icon30/07/2018
Statement of company's objects
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/03/2017
Termination of appointment of Nina Altemimi as a director on 2017-03-01
dot icon08/03/2017
Termination of appointment of Sarah Al Temimi as a director on 2017-03-01
dot icon08/03/2017
Termination of appointment of Hannah Al Temimi as a director on 2017-03-01
dot icon07/03/2017
Appointment of Mrs Sandra Al-Temimi as a director on 2017-03-01
dot icon20/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon10/02/2010
Director's details changed for Dr Sarah Al Temimi on 2010-01-27
dot icon10/02/2010
Director's details changed for Hannah Al Temimi on 2010-01-27
dot icon10/02/2010
Director's details changed for Nina Altemimi on 2010-01-27
dot icon10/02/2010
Director's details changed for Dr Churchill Abdulla Al Temimi on 2010-01-27
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/02/2009
Return made up to 27/01/09; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2008
Duplicate mortgage certificatecharge no:3
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2008
Return made up to 27/01/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/01/2006
Return made up to 27/01/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 27/01/04; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/01/2003
Return made up to 27/01/03; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/01/2002
Return made up to 27/01/02; full list of members
dot icon08/12/2001
Particulars of mortgage/charge
dot icon09/02/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Return made up to 27/01/01; full list of members
dot icon10/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon10/03/2000
Resolutions
dot icon23/02/2000
Accounting reference date shortened from 31/01/00 to 30/06/99
dot icon25/01/2000
Return made up to 27/01/00; full list of members
dot icon14/10/1999
Particulars of mortgage/charge
dot icon29/07/1999
Ad 02/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Secretary resigned
dot icon02/02/1999
Registered office changed on 02/02/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New secretary appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon27/01/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
583.35K
-
0.00
-
-
2022
3
616.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al-Temimi, Sandra
Director
01/03/2017 - Present
-
Al-Temimi, Sarah, Dr
Director
27/01/1999 - 01/03/2017
4
Al Temimi, Hannah
Director
15/06/2019 - Present
2
Al Temimi, Hannah
Director
27/01/1999 - 01/03/2017
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
27/01/1999 - 27/01/1999
9562

Persons with Significant Control

2
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 LEASBROOK ASSOCIATES LTD

LEASBROOK ASSOCIATES LTD is an(a) Active company incorporated on 27/01/1999 with the registered office located at Leasbrook Country House Leasbrook Lane, Dixton, Monmouth, Monmouthshire NP25 3SN. There are currently 4 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 LEASBROOK ASSOCIATES LTD?

toggle

LEASBROOK ASSOCIATES LTD is currently Active. It was registered on 27/01/1999 .

Where is LEASBROOK ASSOCIATES LTD located?

toggle

LEASBROOK ASSOCIATES LTD is registered at Leasbrook Country House Leasbrook Lane, Dixton, Monmouth, Monmouthshire NP25 3SN.

What does LEASBROOK ASSOCIATES LTD do?

toggle

LEASBROOK ASSOCIATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEASBROOK ASSOCIATES LTD?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.