LECKHAMPTON BUILDERS LIMITED

Register to unlock more data on OkredoRegister

LECKHAMPTON BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02459680

Incorporation date

15/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1990)
dot icon26/03/2026
Cessation of Richard Thorne as a person with significant control on 2026-03-03
dot icon26/03/2026
Notification of Leckhampton Group Limited as a person with significant control on 2026-03-03
dot icon17/12/2025
Change of details for Mr Richard Thorne as a person with significant control on 2019-12-12
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon13/12/2025
Change of details for Mr Richard Thorne as a person with significant control on 2019-12-12
dot icon13/12/2025
Cessation of Catherine Thorne as a person with significant control on 2017-05-05
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/12/2024
Director's details changed for Mr Christopher James Thorne on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon29/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/02/2024
Secretary's details changed for Catherine Ann Bernadette Thorne on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Richard James Thorne on 2024-02-13
dot icon13/02/2024
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/04/2023
Director's details changed for Mr Richard Thorne on 2023-04-25
dot icon25/04/2023
Secretary's details changed for Catherine Ann Bernadette Thorne on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Christopher James Thorne on 2023-04-24
dot icon13/04/2023
Change of details for Mr Richard James Thorne as a person with significant control on 2023-04-13
dot icon13/04/2023
Change of details for Mrs Catherine Ann Thorne as a person with significant control on 2023-04-13
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon17/09/2021
Secretary's details changed for Catherine Ann Bernadette Thorne on 2021-09-16
dot icon16/09/2021
Change of details for Mr Richard James Thorne as a person with significant control on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr Richard James Thorne on 2021-09-16
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Director's details changed for Mr Christopher James Thorne on 2021-04-09
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Part of the property or undertaking has been released from charge 1
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon06/11/2019
Registration of charge 024596800002, created on 2019-11-01
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon11/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon17/10/2018
Termination of appointment of Luke Thomas Hemming as a director on 2018-08-30
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon08/05/2017
Director's details changed for Mr Richard James Thorne on 2017-05-08
dot icon05/05/2017
Appointment of Mr Luke Thomas Hemming as a director on 2017-04-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon15/08/2016
Appointment of Mr Christopher Thorne as a director on 2016-05-01
dot icon11/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/01/2016
Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-01-07
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Secretary's details changed for Catherine Ann Bernadette Thorne on 2013-07-25
dot icon25/07/2013
Director's details changed for Richard James Thorne on 2013-07-25
dot icon25/07/2013
Director's details changed for Richard James Thorne on 2013-07-25
dot icon08/01/2013
Amended accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Registered office address changed from 7 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2012-03-20
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon26/01/2010
Director's details changed for Richard James Thorne on 2009-12-12
dot icon24/08/2009
Secretary's change of particulars / catherine thorne / 01/03/2009
dot icon24/08/2009
Director's change of particulars / richard thorne / 01/03/2009
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon23/04/2008
Return made up to 12/12/07; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 12/12/06; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Registered office changed on 06/07/06 from: 35 rodney road cheltenham glos GL50 1HX
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 12/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 29/12/03; full list of members
dot icon10/03/2003
Return made up to 12/01/03; full list of members
dot icon28/02/2003
Amended accounts made up to 2002-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/02/2002
Return made up to 12/01/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/08/2001
Ad 01/06/01--------- £ si 998@1=998 £ ic 2/1000
dot icon18/01/2001
Return made up to 12/01/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Return made up to 15/01/00; full list of members
dot icon11/01/1999
Return made up to 15/01/99; no change of members
dot icon05/11/1998
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Return made up to 15/01/98; full list of members
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/01/1997
Return made up to 15/01/97; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Return made up to 15/01/96; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Return made up to 15/01/94; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/01/1993
Director resigned
dot icon14/01/1993
Return made up to 15/01/93; no change of members
dot icon03/06/1992
Accounts for a small company made up to 1991-03-31
dot icon26/02/1992
Return made up to 15/01/91; full list of members
dot icon26/02/1992
Return made up to 15/01/92; full list of members
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1990
Registered office changed on 21/01/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon15/01/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

24
2022
change arrow icon-99.90 % *

* during past year

Cash in Bank

£82.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
381.98K
-
0.00
82.89K
-
2022
24
424.19K
-
0.00
82.00
-
2022
24
424.19K
-
0.00
82.00
-

Employees

2022

Employees

24 Ascended14 % *

Net Assets(GBP)

424.19K £Ascended11.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.00 £Descended-99.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemming, Luke Thomas
Director
01/04/2017 - 30/08/2018
10
Thorne, Christopher James
Director
01/05/2016 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LECKHAMPTON BUILDERS LIMITED

LECKHAMPTON BUILDERS LIMITED is an(a) Active company incorporated on 15/01/1990 with the registered office located at Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire GL53 0AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LECKHAMPTON BUILDERS LIMITED?

toggle

LECKHAMPTON BUILDERS LIMITED is currently Active. It was registered on 15/01/1990 .

Where is LECKHAMPTON BUILDERS LIMITED located?

toggle

LECKHAMPTON BUILDERS LIMITED is registered at Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire GL53 0AN.

What does LECKHAMPTON BUILDERS LIMITED do?

toggle

LECKHAMPTON BUILDERS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does LECKHAMPTON BUILDERS LIMITED have?

toggle

LECKHAMPTON BUILDERS LIMITED had 24 employees in 2022.

What is the latest filing for LECKHAMPTON BUILDERS LIMITED?

toggle

The latest filing was on 26/03/2026: Cessation of Richard Thorne as a person with significant control on 2026-03-03.