LEONARD & DAVIES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEONARD & DAVIES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05457150

Incorporation date

19/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex CO12 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon16/04/2026
Change of details for Mrs Yvonne Davies as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Ben Brandon Davies on 2026-04-15
dot icon15/04/2026
Change of details for Mr Ben Brandon Davies as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Matt Davies on 2026-04-15
dot icon15/04/2026
Change of details for Mr Matt Davies as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mrs Yvonne Davies on 2026-04-15
dot icon17/11/2025
Notification of Yvonne Davies as a person with significant control on 2025-11-12
dot icon17/11/2025
Cessation of Steven Davies as a person with significant control on 2025-11-12
dot icon17/11/2025
Notification of Ben Brandon Davies as a person with significant control on 2025-11-12
dot icon17/11/2025
Notification of Matt Davies as a person with significant control on 2025-11-12
dot icon22/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/08/2025
Change of details for Mr Steven Davies as a person with significant control on 2025-08-15
dot icon06/08/2025
Appointment of Mr Ben Brandon Davies as a director on 2025-08-06
dot icon06/08/2025
Appointment of Mr Matt Davies as a director on 2025-08-06
dot icon30/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/05/2024
Cessation of Yvonne Davies as a person with significant control on 2016-04-06
dot icon22/05/2024
Change of details for Mr Steven Davies as a person with significant control on 2016-04-06
dot icon01/03/2024
Registration of charge 054571500003, created on 2024-02-29
dot icon15/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon07/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-05-31
dot icon24/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon08/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/10/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon06/10/2011
Registered office address changed from , Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE on 2011-10-06
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon10/08/2011
Total exemption full accounts made up to 2010-05-31
dot icon23/06/2011
Compulsory strike-off action has been suspended
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon15/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon14/06/2010
Registered office address changed from , 1 Lodge Court, Lodge Lane Langham, Colchester, Essex, CO4 5NE on 2010-06-14
dot icon14/06/2010
Director's details changed for Yvonne Davies on 2010-05-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 19/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 19/05/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 19/05/07; full list of members
dot icon13/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon28/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon06/06/2006
Return made up to 19/05/06; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Registered office changed on 28/12/05 from:\wollastons, brierly place new london road, chelmsford, essex CM2 0AP
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Ad 19/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/2005
Memorandum and Articles of Association
dot icon15/11/2005
Certificate of change of name
dot icon19/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
278.36K
-
0.00
2.27K
-
2022
0
281.53K
-
0.00
2.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Steven
Director
19/11/2005 - Present
15
Mrs Yvonne Davies
Director
12/06/2006 - Present
4
Mr Matt Davies
Director
06/08/2025 - Present
4
Mr Ben Brandon Davies
Director
06/08/2025 - Present
4

Persons with Significant Control

7
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 LEONARD & DAVIES DEVELOPMENTS LIMITED

LEONARD & DAVIES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex CO12 5BH. There are currently 4 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 LEONARD & DAVIES DEVELOPMENTS LIMITED?

toggle

LEONARD & DAVIES DEVELOPMENTS LIMITED is currently Active. It was registered on 19/05/2005 .

Where is LEONARD & DAVIES DEVELOPMENTS LIMITED located?

toggle

LEONARD & DAVIES DEVELOPMENTS LIMITED is registered at New Moze Hall Beaumont Road, Great Oakley, Harwich, Essex CO12 5BH.

What does LEONARD & DAVIES DEVELOPMENTS LIMITED do?

toggle

LEONARD & DAVIES DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEONARD & DAVIES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mrs Yvonne Davies as a person with significant control on 2026-04-15.