LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526586

Incorporation date

05/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

8 Leawood Court, South Road, Weston-Super-Mare, Avon BS23 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon13/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon02/11/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon10/05/2021
Notification of Lisa Jane Mulcahy as a person with significant control on 2021-05-10
dot icon10/05/2021
Termination of appointment of Benjamin James Trapnell as a director on 2020-11-06
dot icon10/05/2021
Cessation of Benjamin James Trapnell as a person with significant control on 2020-11-06
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-02 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/04/2015
Annual return made up to 2015-04-02 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/07/2014
Termination of appointment of Warren Jenkins as a director
dot icon05/07/2014
Termination of appointment of Warren Jenkins as a secretary
dot icon05/07/2014
Registered office address changed from 1 Leawood Court South Road Weston Super Mare BS23 2HB on 2014-07-05
dot icon01/06/2014
Annual return made up to 2014-04-02 no member list
dot icon01/06/2014
Director's details changed for Warren Tamar Jenkins on 2014-02-03
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-02 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-02 no member list
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-02 no member list
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-02 no member list
dot icon05/05/2010
Director's details changed for Warren Tamar Jenkins on 2010-04-02
dot icon05/05/2010
Director's details changed for Benjamin James Trapnell on 2010-04-02
dot icon05/05/2010
Director's details changed for Lisa Mulcahy on 2010-04-02
dot icon19/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Annual return made up to 02/04/09
dot icon27/04/2009
Appointment terminated director steven bateman
dot icon07/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Annual return made up to 02/04/08
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/04/2007
Annual return made up to 02/04/07
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Annual return made up to 02/04/06
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2005
Annual return made up to 02/04/05
dot icon07/06/2005
New secretary appointed
dot icon06/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
New director appointed
dot icon27/03/2004
Annual return made up to 02/04/04
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
Annual return made up to 02/04/03
dot icon03/10/2002
Secretary resigned;director resigned
dot icon23/09/2002
New secretary appointed
dot icon08/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon10/04/2002
Annual return made up to 02/04/02
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/04/2001
Annual return made up to 02/04/01
dot icon13/02/2001
New director appointed
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Annual return made up to 02/04/00
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
New director appointed
dot icon07/05/1999
Annual return made up to 02/04/99
dot icon11/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Annual return made up to 02/04/98
dot icon14/01/1998
New director appointed
dot icon07/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
Annual return made up to 02/04/97
dot icon26/11/1996
New director appointed
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/04/1996
Annual return made up to 02/04/96
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1995
New director appointed
dot icon16/08/1995
Secretary resigned;new secretary appointed
dot icon08/08/1995
Registered office changed on 08/08/95 from: flat 7 leawood court south road weston super mare avon BS23 2HB
dot icon28/06/1995
Annual return made up to 02/04/95
dot icon12/12/1994
Annual return made up to 02/04/94
dot icon12/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1994
Registered office changed on 12/12/94 from: flat 3 leawood court south road weston-super-mare, avon BS23 2HB
dot icon17/04/1994
Full accounts made up to 1993-12-31
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
Annual return made up to 02/04/93
dot icon01/09/1992
Director resigned;new director appointed
dot icon16/04/1992
Annual return made up to 02/04/92
dot icon21/02/1992
Full accounts made up to 1991-12-31
dot icon15/07/1991
New director appointed
dot icon17/05/1991
Director resigned;new director appointed
dot icon17/05/1991
Annual return made up to 02/04/91
dot icon24/04/1991
Resolutions
dot icon13/03/1991
Full accounts made up to 1990-12-31
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon29/05/1990
Annual return made up to 09/05/90
dot icon27/02/1990
Full accounts made up to 1989-12-31
dot icon22/09/1989
Director resigned
dot icon18/04/1989
Annual return made up to 29/03/89
dot icon21/03/1989
New director appointed
dot icon27/02/1989
Full accounts made up to 1988-12-31
dot icon03/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1988
Annual return made up to 06/04/88
dot icon14/04/1988
Full accounts made up to 1987-12-31
dot icon11/02/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon17/12/1987
Full accounts made up to 1986-12-31
dot icon17/12/1987
Registered office changed on 17/12/87 from: 15 leawood court south road weston super mare avon
dot icon17/12/1987
Annual return made up to 27/03/87
dot icon16/07/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.24K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulcahy, Lisa
Director
01/12/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/11/1980 with the registered office located at 8 Leawood Court, South Road, Weston-Super-Mare, Avon BS23 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED?

toggle

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/11/1980 .

Where is LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED located?

toggle

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED is registered at 8 Leawood Court, South Road, Weston-Super-Mare, Avon BS23 2HB.

What does LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED do?

toggle

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-02 with no updates.