LEYBOURNE LAKES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEYBOURNE LAKES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291769

Incorporation date

21/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon02/02/2026
Appointment of Mr Alex Francis Gipson as a director on 2026-02-02
dot icon02/02/2026
Appointment of Ms Machelle Lee Painter as a director on 2026-02-02
dot icon01/12/2025
Termination of appointment of Gary Middlewood as a director on 2025-12-01
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Appointment of Am Surveying & Block Management as a secretary on 2024-04-16
dot icon17/04/2024
Termination of appointment of Tracy Marion O'toole as a secretary on 2024-04-17
dot icon17/04/2024
Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD on 2024-04-17
dot icon07/03/2024
Termination of appointment of Terence Miichael Hegarty as a director on 2024-03-07
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/09/2023
Termination of appointment of Ian Andrew Daniels as a director on 2023-09-30
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Appointment of Mr Ian Edward Herrington as a director on 2023-06-29
dot icon29/06/2023
Appointment of Mr Gary Middlewood as a director on 2023-06-29
dot icon27/04/2023
Termination of appointment of Keith Wood as a director on 2023-04-27
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/10/2022
Termination of appointment of Joseph Matthew Thomas as a director on 2022-10-26
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/08/2022
Registered office address changed from C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS England to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-25
dot icon16/06/2022
Appointment of Ms Gwen Thomas as a director on 2022-05-19
dot icon14/06/2022
Appointment of Mr Ian Andrew Daniels as a director on 2022-05-19
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/10/2021
Appointment of Mrs Tracy Marion O'toole as a secretary on 2021-10-07
dot icon07/10/2021
Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS on 2021-10-07
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2021
Termination of appointment of Gwen Thomas as a director on 2021-05-06
dot icon06/05/2021
Termination of appointment of Maurice Moss as a director on 2021-05-06
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/01/2021
Registered office address changed from The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 2021-01-11
dot icon07/01/2021
Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2020-12-31
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr Keith Wood as a director on 2020-07-29
dot icon20/05/2020
Appointment of Mr Terence Miichael Hegarty as a director on 2020-05-14
dot icon19/05/2020
Appointment of Mr Joseph Matthew Thomas as a director on 2020-05-14
dot icon19/05/2020
Appointment of Mr Neil Robert Goldsworthy as a director on 2020-05-14
dot icon15/05/2020
Termination of appointment of Julian Peter Friel as a director on 2020-05-13
dot icon04/05/2020
Termination of appointment of Paul Knight as a director on 2020-04-25
dot icon20/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/10/2019
Registered office address changed from C/O Pjjs Management Services Ltd Langley Park Sutton Road Langley Maidstone Kent ME17 3NQ to The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA on 2019-10-01
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Termination of appointment of Emma Catterall as a director on 2019-02-12
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Notification of a person with significant control statement
dot icon16/10/2018
Appointment of Mr Peter Joseph Jonathan Smith as a secretary on 2018-10-01
dot icon10/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon10/10/2018
Termination of appointment of Leslie Arnold Withey as a director on 2018-08-24
dot icon10/10/2018
Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2018-09-30
dot icon10/10/2018
Cessation of Peter Joseph Jonathan Smith as a person with significant control on 2018-09-30
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Maurice Moss as a director on 2018-09-01
dot icon22/05/2018
Termination of appointment of Imogen Mary Perrett as a director on 2018-05-22
dot icon11/12/2017
Director's details changed for Julian Peter Friel on 2017-12-11
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2017
Appointment of Miss Emma Catterall as a director on 2017-08-31
dot icon10/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/12/2015
Appointment of Mrs Imogen Mary Perrett as a director on 2015-11-19
dot icon04/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/10/2015
Annual return made up to 2015-09-21 no member list
dot icon14/05/2015
Termination of appointment of Margaret Hutchinson as a director on 2015-05-12
dot icon20/10/2014
Annual return made up to 2014-09-21 no member list
dot icon20/10/2014
Termination of appointment of a director
dot icon20/10/2014
Termination of appointment of Lynda May Greene as a director on 2014-09-16
dot icon10/10/2014
Termination of appointment of Eric Edward Stokes as a director on 2014-09-26
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Director's details changed for Leslie Arnold Withey on 2013-12-13
dot icon13/12/2013
Director's details changed for Ms Gwen Thomas on 2013-12-13
dot icon13/12/2013
Director's details changed for Mr Eric Edward Stokes on 2013-12-13
dot icon13/12/2013
Director's details changed for Mrs Christine Susan Shaw on 2013-12-13
dot icon13/12/2013
Director's details changed for Paul Knight on 2013-12-13
dot icon13/12/2013
Director's details changed for Mrs Lynda May Greene on 2013-12-13
dot icon13/12/2013
Director's details changed for Margaret Hutchinson on 2013-12-13
dot icon13/12/2013
Director's details changed for Mrs Lynda May Greene on 2013-12-13
dot icon13/12/2013
Director's details changed for Cami Mohamad Ali Gilani on 2013-12-13
dot icon13/12/2013
Director's details changed for Julian Peter Friel on 2013-12-13
dot icon14/10/2013
Annual return made up to 2013-09-21 no member list
dot icon14/10/2013
Termination of appointment of Joseph Smith as a secretary
dot icon25/07/2013
Appointment of Mr Peter Joseph Jonathan Smith as a secretary
dot icon25/07/2013
Appointment of Mr Joseph Jonathan Smith as a secretary
dot icon24/07/2013
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2013-07-24
dot icon24/07/2013
Termination of appointment of Peverel Secretarial Limited as a secretary
dot icon09/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Appointment of Mrs Christine Susan Shaw as a director
dot icon09/05/2013
Appointment of Ms Gwen Thomas as a director
dot icon18/04/2013
Appointment of Julian Peter Friel as a director
dot icon18/04/2013
Appointment of Cami Mohamad Ali Gilani as a director
dot icon18/04/2013
Appointment of Eric Edward Stokes as a director
dot icon18/04/2013
Appointment of Margaret Hutchinson as a director
dot icon18/04/2013
Appointment of Paul Knight as a director
dot icon18/04/2013
Appointment of Lynda Greene as a director
dot icon15/03/2013
Appointment of Leslie Arnold Withey as a director
dot icon15/03/2013
Termination of appointment of William Mackie as a director
dot icon15/03/2013
Termination of appointment of Michael Ellis as a director
dot icon15/03/2013
Termination of appointment of Michael Vos as a director
dot icon26/02/2013
Termination of appointment of Christine Shaw as a director
dot icon26/02/2013
Termination of appointment of Gwen Thomas as a director
dot icon26/02/2013
Appointment of Mrs Christine Susan Shaw as a director
dot icon25/02/2013
Appointment of Ms Gwen Thomas as a director
dot icon05/10/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon05/10/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon24/09/2012
Annual return made up to 2012-09-21 no member list
dot icon24/09/2012
Director's details changed for Michael Scott Vos on 2012-09-24
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-21 no member list
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon02/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Om Property Management Limited as a secretary
dot icon28/09/2010
Termination of appointment of Peverel Om Limited as a secretary
dot icon28/09/2010
Annual return made up to 2010-09-21 no member list
dot icon25/09/2009
Annual return made up to 21/09/09
dot icon29/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/10/2008
Annual return made up to 21/09/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place,wigmore lane luton bedfordshire LU2 9EX
dot icon04/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/09/2007
Annual return made up to 21/09/07
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/09/2006
Annual return made up to 21/09/06
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/11/2005
Annual return made up to 21/09/05
dot icon29/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon17/12/2004
Annual return made up to 21/09/04
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/12/2003
Annual return made up to 21/09/03
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon01/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon28/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon24/10/2002
Annual return made up to 21/09/02
dot icon21/09/2001
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
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catterall, Emma
Director
31/08/2017 - 12/02/2019
-
Thomas, Gwen
Director
19/05/2022 - Present
-
Shaw, Christine Susan
Director
25/02/2013 - 26/02/2013
-
Thomas, Gwen
Director
09/05/2013 - 06/05/2021
-
Grant, Clair
Director
21/09/2001 - 07/02/2003
-

Persons with Significant Control

1
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 LEYBOURNE LAKES MANAGEMENT LIMITED

LEYBOURNE LAKES MANAGEMENT LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 8 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 LEYBOURNE LAKES MANAGEMENT LIMITED?

toggle

LEYBOURNE LAKES MANAGEMENT LIMITED is currently Active. It was registered on 21/09/2001 .

Where is LEYBOURNE LAKES MANAGEMENT LIMITED located?

toggle

LEYBOURNE LAKES MANAGEMENT LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does LEYBOURNE LAKES MANAGEMENT LIMITED do?

toggle

LEYBOURNE LAKES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEYBOURNE LAKES MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-31 with no updates.