LECKHAMPTON ESTATES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LECKHAMPTON ESTATES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822680

Incorporation date

06/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire GL52 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon24/02/2026
Change of details for Mr William Victor Peter Bullingham as a person with significant control on 2026-01-01
dot icon24/02/2026
Director's details changed for Mr William Victor Peter Bullingham on 2026-01-01
dot icon30/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon16/08/2022
Notification of Simon David Bullingham as a person with significant control on 2022-07-06
dot icon16/08/2022
Director's details changed for Mr Simon David Bullingham on 2022-07-06
dot icon16/08/2022
Change of details for Mr William Victor Peter Bullingham as a person with significant control on 2022-07-06
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon25/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon09/08/2016
Termination of appointment of David Michael Billings as a director on 2015-09-02
dot icon21/12/2015
Registration of charge 048226800007, created on 2015-12-14
dot icon18/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon23/07/2014
Registered office address changed from Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX to 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF on 2014-07-23
dot icon14/02/2014
Satisfaction of charge 048226800006 in full
dot icon10/01/2014
Registration of charge 048226800006
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Satisfaction of charge 1 in full
dot icon22/08/2013
Satisfaction of charge 4 in full
dot icon22/08/2013
Satisfaction of charge 5 in full
dot icon22/08/2013
Satisfaction of charge 3 in full
dot icon15/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr William Victor Peter Bullingham on 2012-12-03
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/08/2011
Director's details changed for Mr William Victor Peter Bullingham on 2011-07-06
dot icon03/08/2011
Director's details changed for Mr Simon David Bullingham on 2011-07-06
dot icon03/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon03/08/2011
Secretary's details changed for Mr Simon David Bullingham on 2011-07-06
dot icon13/01/2011
Accounts for a small company made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon02/08/2010
Director's details changed for William Victor Peter Bullingham on 2010-07-06
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/09/2009
Return made up to 06/07/09; full list of members
dot icon20/03/2009
Return made up to 06/07/08; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/10/2008
Secretary appointed simon david bullingham
dot icon20/10/2008
Appointment terminated secretary malcolm wallace
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2008
Accounts for a small company made up to 2006-12-31
dot icon29/12/2007
Registered office changed on 29/12/07 from: 31 bath street cheltenham gloucestershire GL50 1YA
dot icon11/09/2007
Return made up to 06/07/07; no change of members
dot icon05/02/2007
Accounts for a medium company made up to 2005-12-31
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Resolutions
dot icon14/08/2006
Return made up to 06/07/06; full list of members
dot icon02/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon25/06/2005
Particulars of mortgage/charge
dot icon14/01/2005
Registered office changed on 14/01/05 from: c/o bpe solicitors somersethouse 37 temple street birmingham B2 5DP
dot icon13/07/2004
Return made up to 06/07/04; full list of members
dot icon13/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon09/01/2004
New director appointed
dot icon22/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2003
Secretary resigned
dot icon07/11/2003
Registered office changed on 07/11/03 from: first floor saint james house, saint james s cheltenham gloucestershire GL50 3PR
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon05/11/2003
Certificate of change of name
dot icon06/07/2003
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
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
904.00
-
0.00
4.12K
-
2022
2
2.04K
-
0.00
224.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullingham, Simon David
Director
06/01/2004 - Present
36
Bullingham, William Victor Peter
Director
05/11/2003 - Present
37

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 LECKHAMPTON ESTATES INVESTMENTS LIMITED

LECKHAMPTON ESTATES INVESTMENTS LIMITED is an(a) Active company incorporated on 06/07/2003 with the registered office located at 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire GL52 2NF. 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 LECKHAMPTON ESTATES INVESTMENTS LIMITED?

toggle

LECKHAMPTON ESTATES INVESTMENTS LIMITED is currently Active. It was registered on 06/07/2003 .

Where is LECKHAMPTON ESTATES INVESTMENTS LIMITED located?

toggle

LECKHAMPTON ESTATES INVESTMENTS LIMITED is registered at 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire GL52 2NF.

What does LECKHAMPTON ESTATES INVESTMENTS LIMITED do?

toggle

LECKHAMPTON ESTATES INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LECKHAMPTON ESTATES INVESTMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Mr William Victor Peter Bullingham as a person with significant control on 2026-01-01.