LEASONHURST LIMITED

Register to unlock more data on OkredoRegister

LEASONHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01069065

Incorporation date

31/08/1972

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-28
dot icon21/01/2025
Termination of appointment of David Alexander Allen as a director on 2025-01-21
dot icon21/01/2025
Termination of appointment of Kevin Bailey as a director on 2025-01-21
dot icon21/01/2025
Appointment of Lord Richard Andrew Mckenzie as a director on 2025-01-16
dot icon21/01/2025
Appointment of Mrs Kate Michelle Bunn as a director on 2025-01-16
dot icon21/01/2025
Appointment of Mrs Natasha Jane Roberts as a director on 2025-01-16
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-28
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon07/08/2023
Termination of appointment of Michelle Elisabeth Adams as a director on 2023-08-02
dot icon27/06/2023
Micro company accounts made up to 2022-09-28
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-09-28
dot icon26/01/2022
Appointment of Ms Michelle Elisabeth Adams as a director on 2022-01-20
dot icon26/01/2022
Termination of appointment of Selina Craig as a director on 2022-01-20
dot icon02/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon06/05/2021
Appointment of Mr David Alexander Allen as a director on 2021-05-05
dot icon25/03/2021
Termination of appointment of Angela Mary Swayne as a director on 2021-03-24
dot icon01/03/2021
Micro company accounts made up to 2020-09-28
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon03/06/2020
Appointment of Miss Selina Craig as a director on 2020-05-29
dot icon03/06/2020
Termination of appointment of Michelle Elisabeth Adams as a director on 2020-05-29
dot icon26/05/2020
Micro company accounts made up to 2019-09-28
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-28
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-28
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon28/07/2017
Current accounting period extended from 2017-03-31 to 2017-09-28
dot icon11/04/2017
Registered office address changed from C/O Oyster Estates Uk Limited 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2017-04-11
dot icon11/04/2017
Appointment of Kts Estate Management Ltd as a secretary on 2017-04-01
dot icon11/04/2017
Termination of appointment of Oyster Estates Uk Limited as a secretary on 2017-04-01
dot icon24/02/2017
Resolutions
dot icon24/02/2017
Statement of company's objects
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/10/2016
Appointment of Ms Michelle Elisabeth Adams as a director on 2016-10-21
dot icon21/10/2016
Termination of appointment of Mark Jeremy Adams as a director on 2016-10-20
dot icon11/10/2016
Appointment of Mrs Angela Mary Swayne as a director on 2016-10-10
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon07/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon05/06/2015
Termination of appointment of John Robert White as a director on 2015-06-05
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Mark Jeremy Adams as a director
dot icon29/05/2014
Termination of appointment of Rosemarie Follett as a director
dot icon29/05/2014
Termination of appointment of Gillian Horsey as a director
dot icon29/05/2014
Termination of appointment of Margaret Bullett as a director
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Oyster Estates Uk Limited as a secretary
dot icon07/11/2011
Termination of appointment of Whiteheads Pms Limited as a secretary
dot icon07/11/2011
Termination of appointment of Elaine Welch as a director
dot icon07/11/2011
Termination of appointment of Murray Lowe as a director
dot icon03/11/2011
Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2011-11-03
dot icon03/11/2011
Secretary's details changed for Whiteheads Pms Limited on 2011-11-01
dot icon06/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon16/09/2010
Director's details changed for Rosemarie Follett on 2010-08-23
dot icon16/09/2010
Director's details changed for Murray Robert William Lowe on 2010-08-22
dot icon16/09/2010
Director's details changed for Margaret Elizabeth Bullett on 2010-08-23
dot icon16/09/2010
Director's details changed for Gillian Joyce Horsey on 2010-08-23
dot icon16/09/2010
Director's details changed for Kevin Bailey on 2010-08-23
dot icon16/09/2010
Director's details changed for John Robert White on 2010-08-23
dot icon16/09/2010
Director's details changed for Elaine Rose Welch on 2010-08-23
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Whiteheads Pms Limited as a secretary
dot icon28/06/2010
Termination of appointment of Janet Banks as a secretary
dot icon16/06/2010
Termination of appointment of Mark Adams as a director
dot icon19/01/2010
Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 2010-01-19
dot icon10/09/2009
Return made up to 23/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Appointment terminated director marion perry
dot icon11/09/2008
Return made up to 23/08/08; full list of members
dot icon09/09/2008
Director appointed mark jeremy adams
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/09/2007
Return made up to 23/08/07; change of members
dot icon07/09/2007
New director appointed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2005
Return made up to 23/08/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 23/08/04; full list of members
dot icon09/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: abacus house 19 manor close tunbridge wells kent TN4 8YB
dot icon28/10/2003
Return made up to 23/08/03; full list of members
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon19/09/2001
Return made up to 01/09/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Registered office changed on 18/06/01 from: 4TH floor 46-47 chancery lane london WC2A 1BA
dot icon17/10/2000
Return made up to 09/09/00; full list of members
dot icon05/09/2000
Return made up to 01/09/00; full list of members
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
New director appointed
dot icon13/12/1999
Director resigned
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon22/11/1999
New director appointed
dot icon07/10/1999
Return made up to 09/09/99; full list of members
dot icon11/12/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon11/09/1998
Return made up to 09/09/98; full list of members
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon19/11/1997
Return made up to 09/09/97; no change of members
dot icon29/04/1997
Secretary resigned
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: first floor russell house grove hill road tunbridge wells kent TN1 1RZ
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon17/12/1996
Return made up to 09/09/96; full list of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 09/09/95; change of members
dot icon01/05/1995
Resolutions
dot icon23/01/1995
New director appointed
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon08/01/1995
Director resigned
dot icon08/01/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Return made up to 09/09/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Full accounts made up to 1993-03-31
dot icon28/02/1994
Registered office changed on 28/02/94 from: 90 calverley rd tunbridge wells kent TN1 2UN
dot icon28/02/1994
Return made up to 09/09/93; full list of members
dot icon06/02/1994
Director resigned
dot icon06/02/1994
Director resigned
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon14/12/1992
Return made up to 09/09/92; no change of members
dot icon10/12/1991
Return made up to 09/09/91; no change of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon11/10/1991
New director appointed
dot icon04/10/1991
New director appointed
dot icon15/02/1991
New director appointed
dot icon26/11/1990
Director resigned
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon12/10/1990
Return made up to 08/09/90; full list of members
dot icon24/11/1989
Director resigned
dot icon10/10/1989
Full accounts made up to 1988-09-30
dot icon10/10/1989
Return made up to 09/09/89; full list of members
dot icon22/09/1989
Director resigned
dot icon22/09/1989
Accounting reference date extended from 30/09 to 31/03
dot icon04/05/1989
Director resigned
dot icon09/09/1988
New director appointed
dot icon09/09/1988
Full accounts made up to 1987-09-30
dot icon09/09/1988
Return made up to 13/08/88; full list of members
dot icon21/06/1988
Auditor's resignation
dot icon13/10/1987
New director appointed
dot icon13/10/1987
New director appointed
dot icon13/10/1987
Director resigned
dot icon09/09/1987
Full accounts made up to 1986-09-30
dot icon09/09/1987
Return made up to 04/07/87; full list of members
dot icon16/10/1986
Full accounts made up to 1985-09-30
dot icon16/10/1986
Return made up to 30/08/86; full list of members
dot icon24/09/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunn, Kate Michelle
Director
16/01/2025 - Present
2
Mckenzie, Richard Andrew
Director
16/01/2025 - Present
5
Allen, David Alexander
Director
05/05/2021 - 21/01/2025
9
Roberts, Natasha Jane
Director
16/01/2025 - Present
2
Adams, Michelle Elisabeth
Director
20/01/2022 - 02/08/2023
-

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 LEASONHURST LIMITED

LEASONHURST LIMITED is an(a) Active company incorporated on 31/08/1972 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEASONHURST LIMITED?

toggle

LEASONHURST LIMITED is currently Active. It was registered on 31/08/1972 .

Where is LEASONHURST LIMITED located?

toggle

LEASONHURST LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does LEASONHURST LIMITED do?

toggle

LEASONHURST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEASONHURST LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.