LEOACE LIMITED

Register to unlock more data on OkredoRegister

LEOACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677936

Incorporation date

15/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westridge House, Kintbury, Hungerford, Berkshire RG17 9UFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon27/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Appointment of Mrs Bridget Roupell as a director on 2023-11-22
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon31/08/2022
Notification of Arabella Roupell as a person with significant control on 2020-06-30
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon03/09/2021
All of the property or undertaking has been released from charge 5
dot icon03/09/2021
All of the property or undertaking has been released from charge 4
dot icon03/09/2021
Satisfaction of charge 3 in full
dot icon03/09/2021
Satisfaction of charge 1 in full
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-08-22 with updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/10/2019
Appointment of Miss Arabella Scarlet Roupell as a director on 2019-10-01
dot icon02/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/03/2019
Appointment of Ms Arabella Roupell as a secretary on 2019-03-01
dot icon03/03/2019
Termination of appointment of Bridget Roupell as a secretary on 2019-03-01
dot icon19/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon19/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/05/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/02/2010
Director's details changed for Christopher Roupell on 2009-10-30
dot icon05/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/04/2009
Return made up to 15/01/09; full list of members
dot icon17/11/2008
Return made up to 15/01/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/05/2007
Return made up to 15/01/07; full list of members
dot icon10/05/2006
Director resigned
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 15/01/05; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/03/2004
Return made up to 15/01/04; full list of members
dot icon09/12/2003
New director appointed
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 15/01/03; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 15/01/02; full list of members
dot icon07/09/2001
Return made up to 15/01/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
Registered office changed on 30/01/01 from: prospect house wittersham kent TN30 7ET
dot icon30/01/2001
New secretary appointed
dot icon09/10/2000
Secretary resigned;director resigned
dot icon19/09/2000
New secretary appointed
dot icon31/07/2000
Full accounts made up to 1999-06-30
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon09/03/1999
Return made up to 15/01/99; no change of members
dot icon14/08/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon03/03/1998
Registered office changed on 03/03/98 from: coombe house uley gloucestershire GL11 5AL
dot icon03/03/1998
Return made up to 15/01/98; full list of members
dot icon21/01/1998
Particulars of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon12/08/1997
Return made up to 15/01/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon19/06/1996
Declaration of satisfaction of mortgage/charge
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned
dot icon21/05/1996
Full accounts made up to 1995-06-30
dot icon01/02/1996
Director's particulars changed
dot icon01/02/1996
Director's particulars changed
dot icon01/02/1996
Return made up to 15/01/96; no change of members
dot icon19/10/1995
Registered office changed on 19/10/95 from: 123A gloucester road london SW7 4TE
dot icon17/08/1995
Particulars of mortgage/charge
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon10/03/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon21/12/1994
Registered office changed on 21/12/94 from: redmead house uxbridge road hullingdon heath,uxbridge middx. UB10 olt
dot icon09/12/1994
Director resigned;new director appointed
dot icon09/12/1994
New director appointed
dot icon03/03/1994
Return made up to 15/01/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-06-30
dot icon09/03/1993
Return made up to 15/01/93; full list of members
dot icon23/02/1993
Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Accounting reference date notified as 30/06
dot icon07/09/1992
Registered office changed on 07/09/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon06/08/1992
Memorandum and Articles of Association
dot icon06/08/1992
Resolutions
dot icon15/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+0.29 % *

* during past year

Cash in Bank

£62,115.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
190.43K
-
0.00
177.21K
-
2022
8
88.63K
-
0.00
61.94K
-
2023
8
84.26K
-
0.00
62.12K
-
2023
8
84.26K
-
0.00
62.12K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

84.26K £Descended-4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.12K £Ascended0.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roupell, Anthony Charles
Director
28/07/1992 - 12/10/1994
7
Roupell, Arabella
Secretary
01/03/2019 - Present
-
Roupell, Arabella Scarlet
Director
01/10/2019 - Present
1
Roupell, Bridget
Secretary
12/01/2001 - 01/03/2019
-
Mavric, Kirsten
Director
01/09/2003 - 28/04/2006
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEOACE LIMITED

LEOACE LIMITED is an(a) Active company incorporated on 15/01/1992 with the registered office located at Westridge House, Kintbury, Hungerford, Berkshire RG17 9UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LEOACE LIMITED?

toggle

LEOACE LIMITED is currently Active. It was registered on 15/01/1992 .

Where is LEOACE LIMITED located?

toggle

LEOACE LIMITED is registered at Westridge House, Kintbury, Hungerford, Berkshire RG17 9UF.

What does LEOACE LIMITED do?

toggle

LEOACE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LEOACE LIMITED have?

toggle

LEOACE LIMITED had 8 employees in 2023.

What is the latest filing for LEOACE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-06-30.