LEITRIM LIMITED

Register to unlock more data on OkredoRegister

LEITRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746254

Incorporation date

10/09/1992

Size

Small

Contacts

Registered address

Registered address

Leitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1992)
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of Lance Earl Taylor as a director on 2023-11-17
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon19/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon11/11/2020
Accounts for a small company made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS on 2019-10-30
dot icon24/10/2019
Appointment of Mr Ian Lea Perkins as a secretary on 2019-10-11
dot icon24/10/2019
Appointment of Mr Ian Lea Perkins as a director on 2019-10-11
dot icon24/10/2019
Termination of appointment of Catherine Jane Rossiter as a director on 2019-09-30
dot icon24/10/2019
Termination of appointment of Catherine Jane Rossiter as a secretary on 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon14/01/2019
Appointment of Mr Lance Earl Taylor as a director on 2019-01-01
dot icon14/01/2019
Appointment of Ms Catherine Jane Rossiter as a secretary on 2019-01-01
dot icon14/01/2019
Termination of appointment of Nicholas Guy Anthony Yandle as a director on 2018-12-31
dot icon14/01/2019
Termination of appointment of Thomas John Corkery as a director on 2018-12-31
dot icon14/01/2019
Termination of appointment of Thomas John Corkery as a secretary on 2018-12-31
dot icon12/10/2018
Appointment of Ms Catherine Jane Rossiter as a director on 2018-10-01
dot icon20/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon27/07/2018
Accounts for a small company made up to 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon06/07/2017
Full accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/09/2016
Resolutions
dot icon29/09/2016
Change of name notice
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Termination of appointment of Kenneth Ernest Baillie as a director on 2016-03-31
dot icon21/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon12/08/2015
Accounts for a small company made up to 2015-03-31
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2014-03-31
dot icon24/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon28/08/2013
Accounts for a small company made up to 2013-03-31
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/02/2010
Full accounts made up to 2009-09-30
dot icon26/01/2010
Secretary's details changed for Thomas John Corkery on 2010-01-13
dot icon26/01/2010
Director's details changed for Mr Nicholas Guy Anthony Yandle on 2010-01-13
dot icon26/01/2010
Director's details changed for Patrick Gallagher on 2010-01-13
dot icon26/01/2010
Director's details changed for Mr Kenneth Ernest Baillie on 2010-01-13
dot icon13/01/2010
Appointment of Mr Thomas John Corkery as a director
dot icon29/11/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-11-29
dot icon01/10/2009
Return made up to 10/09/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 10/09/08; full list of members
dot icon25/11/2008
Appointment terminated secretary steven duddy
dot icon25/11/2008
Secretary appointed thomas john corkery
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon04/07/2008
Secretary appointed steven john duddy
dot icon04/07/2008
Appointment terminated secretary james bellingham
dot icon29/10/2007
Return made up to 10/09/07; full list of members
dot icon03/08/2007
Return made up to 10/09/06; full list of members
dot icon02/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon27/07/2007
Secretary's particulars changed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon03/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon07/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
New secretary appointed
dot icon21/11/2005
Return made up to 10/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon28/06/2005
New director appointed
dot icon04/10/2004
Return made up to 10/09/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon22/04/2004
Director resigned
dot icon13/10/2003
Return made up to 10/09/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 10/09/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-09-30
dot icon23/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Return made up to 10/09/01; full list of members
dot icon28/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon15/09/2000
Return made up to 10/09/00; full list of members
dot icon18/05/2000
Accounts for a medium company made up to 1999-09-30
dot icon18/02/2000
Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS
dot icon26/11/1999
Return made up to 10/09/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon21/09/1998
Return made up to 10/09/98; no change of members
dot icon16/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon14/10/1997
Return made up to 10/09/97; no change of members
dot icon29/06/1997
New director appointed
dot icon30/12/1996
Accounts for a medium company made up to 1996-09-30
dot icon17/09/1996
Return made up to 10/09/96; full list of members
dot icon26/03/1996
Director resigned
dot icon30/01/1996
Accounts for a small company made up to 1995-09-30
dot icon25/10/1995
Return made up to 10/09/95; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Return made up to 10/09/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-09-30
dot icon19/04/1994
New director appointed
dot icon17/03/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon14/12/1993
Ad 24/06/93--------- £ si 97@1
dot icon14/12/1993
Return made up to 10/09/93; full list of members
dot icon05/09/1993
New director appointed
dot icon01/07/1993
Ad 21/06/93--------- £ si 1@1=1 £ ic 2/3
dot icon19/03/1993
Director resigned
dot icon22/01/1993
Accounting reference date notified as 31/12
dot icon21/01/1993
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon24/11/1992
Resolutions
dot icon19/11/1992
Certificate of change of name
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon05/11/1992
Registered office changed on 05/11/92 from: 120 east road london N1 6AA
dot icon10/09/1992
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
27/07/1993 - Present
27
Perkins, Ian Lea
Director
11/10/2019 - Present
28
Taylor, Lance Earl
Director
01/01/2019 - 17/11/2023
25
Rossiter, Catherine Jane
Director
01/10/2018 - 30/09/2019
29

Persons with Significant Control

0

No PSC data available.

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 LEITRIM LIMITED

LEITRIM LIMITED is an(a) Active company incorporated on 10/09/1992 with the registered office located at Leitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS. There are currently 2 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 LEITRIM LIMITED?

toggle

LEITRIM LIMITED is currently Active. It was registered on 10/09/1992 .

Where is LEITRIM LIMITED located?

toggle

LEITRIM LIMITED is registered at Leitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS.

What does LEITRIM LIMITED do?

toggle

LEITRIM LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LEITRIM LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a small company made up to 2025-03-31.