LEASEHOLDERS (IPSWICH) LIMITED

Register to unlock more data on OkredoRegister

LEASEHOLDERS (IPSWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787705

Incorporation date

08/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

25 Willoughby Road, Ipswich, Suffolk IP2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon23/03/2026
Micro company accounts made up to 2025-07-31
dot icon09/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon31/07/2025
Secretary's details changed
dot icon30/07/2025
Appointment of Mr Robert Symons as a director on 2025-07-01
dot icon30/07/2025
Director's details changed for Mr Manuel Lee Walls on 2025-07-01
dot icon30/07/2025
Director's details changed for Mrs Anna Christine Walls on 2025-07-01
dot icon30/07/2025
Registered office address changed from 63 Woodville Road Ipswich IP4 1PD to 25 Willoughby Road Ipswich Suffolk IP2 8AW on 2025-07-30
dot icon30/07/2025
Change of details for Mr John Symons as a person with significant control on 2025-07-01
dot icon30/07/2025
Termination of appointment of Anna Christine Walls as a director on 2025-07-01
dot icon30/07/2025
Change of details for Mrs Anna Christine Walls as a person with significant control on 2025-07-01
dot icon30/07/2025
Termination of appointment of Anna Christine Walls as a secretary on 2025-07-01
dot icon30/07/2025
Change of details for Mr Manuel Lee Walls as a person with significant control on 2025-07-01
dot icon30/07/2025
Director's details changed for Mr Robert Symons on 2025-07-01
dot icon30/07/2025
Micro company accounts made up to 2024-07-31
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-07-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon27/09/2023
Change of details for Mr Manuel Lee Walls as a person with significant control on 2023-09-27
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon07/02/2023
Micro company accounts made up to 2022-07-31
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon16/01/2022
Micro company accounts made up to 2021-07-31
dot icon22/03/2021
Micro company accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-07-31
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon25/03/2019
Second filing of Confirmation Statement dated 08/02/2019
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon19/02/2019
Change of details for Mr Manuel Lee Walls as a person with significant control on 2018-12-07
dot icon19/02/2019
Change of details for Mrs Anna Christine Walls as a person with significant control on 2018-12-07
dot icon31/10/2018
Micro company accounts made up to 2018-07-31
dot icon27/02/2018
Notification of John Symons as a person with significant control on 2018-02-26
dot icon23/02/2018
Change of details for Mr Manuel Lee Walls as a person with significant control on 2018-01-16
dot icon23/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon23/02/2018
Change of details for Mrs Anna Christine Walls as a person with significant control on 2018-01-16
dot icon29/01/2018
Resolutions
dot icon05/01/2018
Micro company accounts made up to 2017-07-31
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Termination of appointment of Taynia Walls as a director
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon16/02/2012
Director's details changed for Anna Christine Walls on 2011-03-31
dot icon16/02/2012
Director's details changed for Manuel Lee Walls on 2011-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Walter Gregory Walls on 2010-02-08
dot icon08/02/2010
Director's details changed for Manuel Lee Walls on 2010-02-08
dot icon08/02/2010
Director's details changed for Taynia Walls on 2010-02-08
dot icon08/02/2010
Director's details changed for Anna Christine Walls on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Anna Christine Walls on 2010-02-08
dot icon28/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2009
Return made up to 08/02/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2008
Return made up to 08/02/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon10/03/2007
Return made up to 08/02/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2005
Return made up to 08/02/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon04/02/2004
Return made up to 08/02/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon03/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon18/03/2003
Return made up to 08/02/03; full list of members
dot icon20/02/2003
New secretary appointed
dot icon11/02/2003
New director appointed
dot icon19/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/02/2002
Return made up to 08/02/02; full list of members
dot icon15/02/2001
Full accounts made up to 2000-07-31
dot icon15/02/2001
Return made up to 08/02/01; full list of members
dot icon06/04/2000
Full accounts made up to 1999-07-31
dot icon09/03/2000
Return made up to 08/02/00; full list of members
dot icon13/04/1999
Full accounts made up to 1998-07-31
dot icon24/02/1999
Return made up to 08/02/99; no change of members
dot icon11/03/1998
Full accounts made up to 1997-07-31
dot icon27/02/1998
Return made up to 08/02/98; full list of members
dot icon27/02/1998
New secretary appointed
dot icon27/02/1997
Return made up to 08/02/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-07-31
dot icon06/08/1996
Full accounts made up to 1995-07-31
dot icon19/03/1996
Return made up to 08/02/96; no change of members
dot icon07/06/1995
Return made up to 08/02/95; full list of members
dot icon08/12/1994
Accounts for a small company made up to 1994-07-31
dot icon02/06/1994
New secretary appointed;new director appointed
dot icon09/03/1994
Return made up to 08/02/94; full list of members
dot icon19/10/1993
Memorandum and Articles of Association
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Accounting reference date notified as 31/07
dot icon19/10/1993
Registered office changed on 19/10/93 from: 20-32 museum street ipswich suffolk IP1 1HZ
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Ad 12/10/93--------- £ si 10@1=10 £ ic 2/12
dot icon18/10/1993
Certificate of change of name
dot icon08/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.23K
-
0.00
-
-
2022
0
5.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, Patricia Eva
Secretary
01/01/1998 - 03/02/2003
-
Groves, Patricia Eva
Director
12/10/1993 - 11/08/2007
-
Walls, Taynia
Director
10/12/2007 - 25/09/2013
-
Mr Manuel Lee Walls
Director
29/01/2003 - Present
-
Walls, Walter Gregory
Director
10/12/2007 - 27/02/2025
-

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

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 LEASEHOLDERS (IPSWICH) LIMITED

LEASEHOLDERS (IPSWICH) LIMITED is an(a) Active company incorporated on 08/02/1993 with the registered office located at 25 Willoughby Road, Ipswich, Suffolk IP2 8AW. 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 LEASEHOLDERS (IPSWICH) LIMITED?

toggle

LEASEHOLDERS (IPSWICH) LIMITED is currently Active. It was registered on 08/02/1993 .

Where is LEASEHOLDERS (IPSWICH) LIMITED located?

toggle

LEASEHOLDERS (IPSWICH) LIMITED is registered at 25 Willoughby Road, Ipswich, Suffolk IP2 8AW.

What does LEASEHOLDERS (IPSWICH) LIMITED do?

toggle

LEASEHOLDERS (IPSWICH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEASEHOLDERS (IPSWICH) LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-07-31.